Search icon

EKENCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EKENCO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 20 Jan 1975 (50 years ago)
Last Annual Report: 15 Apr 2016 (9 years ago)
Organization Number: 0016740
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 300 CHIMNEY ROCK RD, HAZARD, KY 41701
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
James W Campbell Vice President

Registered Agent

Name Role
JAMES W CAMPBELL Registered Agent

President

Name Role
Rick Gadbury President

Director

Name Role
JACK C. ADAMS Director
ANDREW ADAMS Director
LETCHER T. WHITE Director

Incorporator

Name Role
JACK C. ADAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-04-15
Registered Agent name/address change 2015-06-30
Annual Report 2015-06-30
Annual Report 2014-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18400.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State