Search icon

BODE-OLIVER-EARNEST, INC.

Company Details

Name: BODE-OLIVER-EARNEST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Mar 1972 (53 years ago)
Organization Date: 30 Mar 1972 (53 years ago)
Last Annual Report: 14 Jun 2002 (23 years ago)
Organization Number: 0004998
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 502 CRUMBAUGH RD., GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Incorporator

Name Role
RANDLE H. EARNEST Incorporator
BODE-OLIVER, INC. Incorporator

Registered Agent

Name Role
DON W. STAFFORD Registered Agent

President

Name Role
Don Stafford President

Secretary

Name Role
Nancy Stafford Secretary

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-22
Annual Report 2001-11-07
Annual Report 1999-07-20
Annual Report 1998-07-07
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State