Search icon

STREBOR, INC.

Company Details

Name: STREBOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Dec 1979 (45 years ago)
Organization Date: 05 Dec 1979 (45 years ago)
Last Annual Report: 30 Oct 2007 (17 years ago)
Organization Number: 0142789
ZIP code: 40392
City: Winchester
Primary County: Clark County
Principal Office: 1101 Enterprise Drive, Winchester, KY 40392-0756
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Charles Roberts President

Director

Name Role
Charles Roberts Director
C. Joyce Roberts Director
CHARLES Q. ROBERTS Director
JOYCE ROBERTS Director

Incorporator

Name Role
CHARLES Q. ROBERTS Incorporator

Vice President

Name Role
C. Joyce Roberts Vice President

Registered Agent

Name Role
CHARLES Q. ROBERTS Registered Agent

Former Company Names

Name Action
BLUE GRASS BANDAG, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2008-11-01
Reinstatement 2007-10-30
Statement of Change 2007-10-30
Administrative Dissolution 2006-11-02
Amendment 2005-08-19
Annual Report 2005-03-16
Annual Report 2003-08-13
Annual Report 2002-07-18
Annual Report 2000-07-20
Annual Report 1999-07-07

Sources: Kentucky Secretary of State