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 |
Name | Role |
---|---|
WILLIAM R. ENGLE | Registered Agent |
Name | Role |
---|---|
W. R. ENGLE | Incorporator |
Name | Role |
---|---|
Robin Gornto | Treasurer |
Name | Role |
---|---|
Mary Gail Engle | Director |
Nancy Engle | Director |
Robin Gornto | Director |
Name | Role |
---|---|
Mary Gail Engle | President |
Name | Role |
---|---|
Nancy Engle | Vice President |
Name | Role |
---|---|
Robin Gornto | Secretary |
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 |
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