Name: | NORTH CENTRAL TRUSS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Dec 1978 (46 years ago) |
Organization Date: | 27 Dec 1978 (46 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0114424 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | RT. 1, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
RICHARD DALE DULEY | Director |
MILDRED FRANCIS DULEY | Director |
MICHAEL RAY DULEY | Director |
Name | Role |
---|---|
RICHARD DALE DULEY | Registered Agent |
Name | Role |
---|---|
RICHARD DALE DULEY | Incorporator |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13919600 | 0452110 | 1982-10-07 | ROUTE 2, Dry Ridge, KY, 41035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100304 F05 VC1 |
Issuance Date | 1982-11-16 |
Abatement Due Date | 1982-11-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1982-11-16 |
Abatement Due Date | 1982-11-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1982-11-16 |
Abatement Due Date | 1982-12-01 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State