Name: | ELECTRONETICS INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1980 (45 years ago) |
Last Annual Report: | 26 May 2021 (4 years ago) |
Organization Number: | 0144154 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 90 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Constantine Gus Collis | President |
Name | Role |
---|---|
Marilyn C Collis Sexton | Secretary |
Name | Role |
---|---|
Alice C Collis | Vice President |
Name | Role |
---|---|
Constantine Gus Collis | Director |
Marilyn C Collis Sexton | Director |
Alice C Collis | Director |
CONSTANTINE G. COLLIS | Director |
ALICE C. COLLIS | Director |
Name | Role |
---|---|
CONSTANTINE G. COLLIS | Incorporator |
ALICE C. COLLIS | Incorporator |
Name | Role |
---|---|
C. GUS COLLIS | Registered Agent |
Name | Role |
---|---|
Cheri Collis White | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-26 |
Annual Report | 2020-03-12 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-09 |
Annual Report | 2017-04-11 |
Annual Report | 2016-03-15 |
Annual Report | 2015-03-27 |
Annual Report | 2014-04-07 |
Annual Report | 2013-03-20 |
Sources: Kentucky Secretary of State