Name: | ANDERSON HOLDINGS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 May 1965 (60 years ago) |
Organization Date: | 04 May 1965 (60 years ago) |
Last Annual Report: | 23 May 2007 (18 years ago) |
Organization Number: | 0048771 |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 1407 BUR OAK COURT, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 5000 |
Name | Role |
---|---|
Richard A Anderson | President |
Name | Role |
---|---|
Richard L Anderson | Vice President |
Name | Role |
---|---|
Ronald G Anderson | Director |
Kenneth J Anderson | Director |
Richard A Anderson | Director |
Name | Role |
---|---|
Kenneth J Anderson | Secretary |
Name | Role |
---|---|
RICHARD ANDERSON | Incorporator |
WM. WHITE | Incorporator |
KENNETH ANDERSON | Incorporator |
RONALD ANDERSON | Incorporator |
Name | Role |
---|---|
PAMELA MORRIS | Registered Agent |
Name | Role |
---|---|
Pamela Morris | Signature |
Name | Role |
---|---|
Pamela Morris | Treasurer |
Name | Action |
---|---|
SKILCRAFT SHEETMETAL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-06-08 |
Annual Report | 2007-05-23 |
Annual Report | 2006-05-04 |
Annual Report | 2005-04-27 |
Statement of Change | 2004-07-06 |
Sources: Kentucky Secretary of State