Search icon

KENTUCKY PUMP AND TANK CO., INC.

Company Details

Name: KENTUCKY PUMP AND TANK CO., INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1975 (49 years ago)
Organization Date: 21 Nov 1975 (49 years ago)
Last Annual Report: 29 May 2001 (24 years ago)
Organization Number: 0054298
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 13101 DIXIE HWY., LOUISVILLE, KY 40272
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Secretary

Name Role
Lula C Floyd Secretary

Director

Name Role
DAVID KAPLAN Director
Lula C Floyd Director
James A Floyd, Sr Director
Robert M Minks Director
STEPHEN R. VETH Director

Vice President

Name Role
Patsy D Minks Vice President

Registered Agent

Name Role
ROBERT M. MINKS Registered Agent

Treasurer

Name Role
Lula C Floyd Treasurer

President

Name Role
Robert M Minks President

Incorporator

Name Role
STEPHEN R. VETH Incorporator

Assumed Names

Name Status Expiration Date
BEE JAY DUMP TRUCKING Inactive -

Filings

Name File Date
Annual Report 2001-07-03
Annual Report 2000-06-14
Annual Report 1999-07-02
Statement of Change 1998-06-22
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State