Search icon

ENGLE USA, INC.

Company Details

Name: ENGLE USA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 1954 (70 years ago)
Organization Date: 21 Dec 1954 (70 years ago)
Last Annual Report: 20 Jul 2005 (20 years ago)
Organization Number: 0016002
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1545 LAKEWOOD DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2500

Registered Agent

Name Role
WILLIAM R. ENGLE Registered Agent

Incorporator

Name Role
W. R. ENGLE Incorporator

Treasurer

Name Role
Robin Gornto Treasurer

Director

Name Role
Mary Gail Engle Director
Nancy Engle Director
Robin Gornto Director

President

Name Role
Mary Gail Engle President

Vice President

Name Role
Nancy Engle Vice President

Secretary

Name Role
Robin Gornto Secretary

Former Company Names

Name Action
ENGLE CONSTRUCTION & SUPPLY COMPANY, INC. Old Name
ENGLE CONSTRUCTION COMPANY, INC. Merger
ENGLE SUPPLY COMPANY, INC. Merger
ENGLE CONSTRUCTION AND SUPPLY COMPANY, INC. Old Name

Filings

Name File Date
Dissolution 2005-07-28
Annual Report 2005-07-20
Annual Report 2003-07-17
Annual Report 2002-05-02
Annual Report 2001-11-27
Statement of Change 2001-08-01
Reinstatement 2001-08-01
Administrative Dissolution 1998-11-03
Annual Report 1998-07-01
Amendment 1998-02-12

Sources: Kentucky Secretary of State