Name: | BOGUCKI KNOEBEL & VICE, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1983 (42 years ago) |
Organization Date: | 01 Mar 1983 (42 years ago) |
Last Annual Report: | 05 May 2005 (20 years ago) |
Organization Number: | 0113009 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6901 FLORENCE PIKE, SUITE A, FLORENCE, KY 41042 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
William G Knoebel | Vice President |
Name | Role |
---|---|
William G Knoebel | Director |
Gwen Clore Vice | Director |
JAMES B. REES | Director |
G. STEPHEN MANNING | Director |
Raymond S Bogucki | Director |
RAYMOND S. BOGUCKI | Director |
Name | Role |
---|---|
Raymond S Bogucki | Shareholder |
William G Knoebel | Shareholder |
Gwen Clore Vice | Shareholder |
Name | Role |
---|---|
G. STEPHEN MANNING | Incorporator |
RAYMOND S. BOGUCKI | Incorporator |
JAMES B. REES | Incorporator |
Name | Role |
---|---|
Gwen Clore Vice | President |
Name | Role |
---|---|
RAYMOND S. BOGUCKI | Registered Agent |
Name | Role |
---|---|
Raymond S Bogucki | Secretary |
Name | Action |
---|---|
BOGUCKI & KNOEBEL, P.S.C. | Old Name |
BOGUCKI KNOEBEL & VICE, P.S.C. | Old Name |
RAYMOND S. BOGUCKI, P.S.C. | Old Name |
MANNING & BOGUCKI, P.S.C. | Old Name |
MANNING, BOGUCKI & REES, P.S.C. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-30 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-06 |
Annual Report | 2005-05-05 |
Annual Report | 2003-04-15 |
Annual Report | 2002-03-27 |
Annual Report | 2001-05-01 |
Annual Report | 2000-08-02 |
Statement of Change | 2000-06-02 |
Annual Report | 1999-08-24 |
Sources: Kentucky Secretary of State