Name: | ASSOCIATED EQUIPMENT COMPANY OF DELAWARE |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 11 Aug 1978 (46 years ago) |
Authority Date: | 11 Aug 1978 (46 years ago) |
Last Annual Report: | 15 Jul 2011 (14 years ago) |
Organization Number: | 0112837 |
Principal Office: | <font face="Book Antiqua">1230 E I-65 SERVICE ROAD N, MOBILE, AL 36617</font> |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Frank P Ellis IV | Chairman |
Name | Role |
---|---|
James B. Street | CFO |
Name | Role |
---|---|
Luther F Clemons | President |
Name | Role |
---|---|
Steve L. Craze | Vice President |
Name | Role |
---|---|
Frank P Ellis IV | Director |
Luther F Clemons | Director |
James B. Street | Director |
FRANK P. ELLIS, JR. | Director |
O. MALCOLM SUMRALL, JR. | Director |
H. T. DAVIES | Director |
Steve l. Craze | Director |
Name | Role |
---|---|
S. E. WIDDOES | Incorporator |
W. J. REIF | Incorporator |
J. L. RIVERA | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-09-22 |
Annual Report | 2011-07-15 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-03-10 |
Annual Report | 2009-05-26 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-03-25 |
Annual Report | 2007-04-12 |
Annual Report | 2006-04-11 |
Annual Report | 2005-05-03 |
Date of last update: 30 Jan 2025
Sources: Kentucky Secretary of State