Name: | K A G SUPPLY COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Jun 1976 (49 years ago) |
Organization Date: | 22 Jun 1976 (49 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0080378 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 529 WEST MAIN, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
CLETUS KIPER | Director |
DANIEL B. ALLEN | Director |
E. R. GLENN | Director |
Name | Role |
---|---|
CLETUS KIPER | Incorporator |
DANIEL B. ALLEN | Incorporator |
E. R. GLENN | Incorporator |
Name | Role |
---|---|
CLETUS KIPER | Registered Agent |
Name | Action |
---|---|
K A G FLANGE PIPING, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Revocation Return | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1985-07-29 |
Statement of Change | 1977-12-05 |
Amendment | 1977-10-05 |
Annual Report | 1977-07-01 |
Articles of Incorporation | 1976-06-22 |
Sources: Kentucky Secretary of State