Search icon

AMTECK OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: AMTECK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1977 (48 years ago)
Organization Date: 04 Nov 1977 (48 years ago)
Last Annual Report: 30 Mar 2015 (10 years ago)
Managed By: Managers
Organization Number: 0084601
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2421 FORTUNE DRIVE, SUITE 150, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES I. MURRAY Registered Agent

Director

Name Role
R. BRUCE STITH, III Director
Daren Turner Director
Corey Bard Director
Tonya Widmer Director

Organizer

Name Role
DAREN TURNER Organizer

President

Name Role
Daren Turner President

Incorporator

Name Role
R. BRUCE STITH, III Incorporator

Links between entities

Type:
Headquarter of
Company Number:
000-918-977
State:
ALABAMA
Type:
Headquarter of
Company Number:
3190359
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_62810955
State:
ILLINOIS
Type:
Headquarter of
Company Number:
aba8da76-5cc9-e311-97ba-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
F00000002561
State:
FLORIDA
Type:
Headquarter of
Company Number:
923904
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
6232447
State:
NEW YORK
Type:
Headquarter of
Company Number:
6214669
State:
NEW YORK

Assumed Names

Name Status Expiration Date
EVERGREEN GARDEN CENTER AND LANDSCAPING Inactive 2003-07-15

Filings

Name File Date
Dissolution 2021-10-05
Registered Agent name/address change 2021-08-30
Annual Report 2021-06-24
Annual Report 2020-06-30
Principal Office Address Change 2019-06-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-09-11
Type:
Prog Related
Address:
2037 LANTERN RIDGE RD, RICHMOND, KY, 40475
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-04-08
Type:
Prog Related
Address:
345 MAIN ST, CRAB ORCHARD, KY, 40419
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-10
Type:
Prog Related
Address:
3500 US HWY 641 N, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-16
Type:
Prog Related
Address:
1009 HUSTONVILLE RD, DANVILLE, KY, 40422
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-11-14
Type:
Prog Related
Address:
2200 INNOVATION DRIVE, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-02-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LEAL,
Party Role:
Plaintiff
Party Name:
AMTECK OF KENTUCKY, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SAR ELEKTRONIK GMBH
Party Role:
Plaintiff
Party Name:
AMTECK OF KENTUCKY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State