Name: | CALLOWAY COUNTY EQUIPMENT CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1950 (75 years ago) |
Organization Date: | 09 Mar 1950 (75 years ago) |
Last Annual Report: | 07 Jun 2019 (6 years ago) |
Organization Number: | 0007328 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | COUNTY JUDGE, COURTHOUSE, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LARRY ELKINS | Registered Agent |
Name | Role |
---|---|
EDDIE CLYDE HALE | Director |
KENNETH C IMES | Director |
PAUL RISTER | Director |
Name | Role |
---|---|
KENNETH C IMES | Sole Officer |
Name | Role |
---|---|
R. HALL HOOD | Incorporator |
NAT RYAN HUGHES | Incorporator |
E. B. ADAMS | Incorporator |
ALMON WILLOUGHBY | Incorporator |
ROY BRANDON | Incorporator |
Name | File Date |
---|---|
Sixty Day Notice Return | 2020-10-08 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-07 |
Annual Report | 2018-06-13 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-28 |
Annual Report | 2014-04-04 |
Annual Report | 2013-02-28 |
Annual Report | 2012-02-29 |
Sources: Kentucky Secretary of State