Name: | DAN'S IMPLEMENT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Apr 1957 (68 years ago) |
Organization Date: | 03 Apr 1957 (68 years ago) |
Last Annual Report: | 23 Jun 2006 (19 years ago) |
Organization Number: | 0013129 |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | 33 KENTUCKY AVE, P O BOX 129, KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eleanor Moore | Secretary |
Name | Role |
---|---|
Eleanor Moore | Treasurer |
Name | Role |
---|---|
L. J. WORD | Incorporator |
JOE PAGE | Incorporator |
H. R. GOULDER | Incorporator |
Name | Role |
---|---|
DAN E MOORE | Signature |
Name | Role |
---|---|
DAN E. MOORE | Registered Agent |
Name | Role |
---|---|
Dan E Moore | President |
Name | Action |
---|---|
PAGE IMPLEMENT COMPANY, INCORPORATED | Old Name |
WORD IMPLEMENT COMPANY, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
DAN'S IMPLEMENT COMPANY, INC. AND USED CARS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-23 |
Annual Report | 2005-03-18 |
Annual Report | 2003-06-24 |
Name Renewal | 2003-02-11 |
Annual Report | 2002-04-09 |
Annual Report | 2001-05-16 |
Annual Report | 2000-05-09 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-24 |
Sources: Kentucky Secretary of State