Name: | EDWARDS EARTHMOVERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1976 (49 years ago) |
Organization Date: | 29 Sep 1976 (49 years ago) |
Last Annual Report: | 16 Apr 2013 (12 years ago) |
Organization Number: | 0075478 |
Principal Office: | 2631 TWIN OAKS COURT, #116, DECATUR, IL 62526 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EDWARDS EARTHMOVERS, INC., ILLINOIS | CORP_63632368 | ILLINOIS |
Name | Role |
---|---|
LYNNETTE EDWARDS | Director |
SHARON D. EDWARDS | Director |
VENITA R. EDWARDS | Director |
ANGELA EDWARDS | Director |
Lynnette Mensah | Director |
Name | Role |
---|---|
LYNNETTE EDWARDS | Incorporator |
Name | Role |
---|---|
BUSINESS FILINGS INCORPORATED | Registered Agent |
Name | Role |
---|---|
Lynnette Mensah | President |
Name | Role |
---|---|
Venita Edwards-Talley | Secretary |
Name | Role |
---|---|
Sharon Carpenter | Treasurer |
Name | Role |
---|---|
Angela Edwards-Campbell | Vice President |
Name | File Date |
---|---|
Administrative Dissolution Return | 2014-10-23 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-04-16 |
Principal Office Address Change | 2012-05-29 |
Annual Report | 2012-05-29 |
Annual Report | 2011-06-29 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-05-09 |
Registered Agent name/address change | 2010-04-21 |
Annual Report | 2009-03-06 |
Sources: Kentucky Secretary of State