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 |
Name | Role |
---|---|
Lula C Floyd | Secretary |
Name | Role |
---|---|
DAVID KAPLAN | Director |
Lula C Floyd | Director |
James A Floyd, Sr | Director |
Robert M Minks | Director |
STEPHEN R. VETH | Director |
Name | Role |
---|---|
Patsy D Minks | Vice President |
Name | Role |
---|---|
ROBERT M. MINKS | Registered Agent |
Name | Role |
---|---|
Lula C Floyd | Treasurer |
Name | Role |
---|---|
Robert M Minks | President |
Name | Role |
---|---|
STEPHEN R. VETH | Incorporator |
Name | Status | Expiration Date |
---|---|---|
BEE JAY DUMP TRUCKING | Inactive | - |
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