Name: | ENVIRONMENTAL PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1979 (46 years ago) |
Organization Date: | 10 Jul 1979 (46 years ago) |
Last Annual Report: | 29 Jun 1999 (26 years ago) |
Organization Number: | 0119208 |
ZIP code: | 40224 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 24334, LOUISVILLE, KY 40224 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
400 NORTH, FIRST TRUST CENTRE | Registered Agent |
Name | Role |
---|---|
Susan Acree | Treasurer |
Name | Role |
---|---|
Susan Acree | Secretary |
Name | Role |
---|---|
Michael Boone | President |
Name | Role |
---|---|
TOM OWENS | Director |
HENRIETTA OWENS | Director |
LEONA OWENS | Director |
Name | Role |
---|---|
TOM OWENS | Incorporator |
Name | Action |
---|---|
INDUSTRIAL TEMPORARIES, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2013-01-28 |
Agent Resignation | 2013-01-28 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-22 |
Amendment | 1999-03-12 |
Annual Report | 1998-11-16 |
Amendment | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State