KNUCKLES ENTERPRISES, INC.

Name: | KNUCKLES ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1979 (46 years ago) |
Organization Date: | 27 Jul 1979 (46 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0119688 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 119 KATE CORNER, LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
EARL J. KNUCKLES | Director |
OTIS KNUCKLES | Director |
RAY KNUCKLES | Director |
MILLIE R. WOOLUM | Director |
ELLEN PORTER | Director |
Name | Role |
---|---|
EARL J. KNUCKLES | Incorporator |
OTIS KNUCKLES | Incorporator |
RAY KNUCKLES | Incorporator |
MILLIE R. WOOLUM | Incorporator |
ELLEN PORTER | Incorporator |
Name | Role |
---|---|
ELLEN PORTER | Treasurer |
Name | Role |
---|---|
ELLEN PORTER | Secretary |
Name | Role |
---|---|
CLAUDE KNUCKLES | Vice President |
Name | Role |
---|---|
DOROTHY SPEARS | Registered Agent |
Name | Role |
---|---|
ELLEN PORTER | Signature |
Ellen Porter | Signature |
Name | Role |
---|---|
RAY KNUCKLES | President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-06-29 |
Annual Report | 2016-05-27 |
Annual Report | 2015-04-17 |
Annual Report | 2014-06-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State