BONEAL, INCORPORATED
Headquarter
Name: | BONEAL, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 May 1980 (45 years ago) |
Organization Date: | 19 May 1980 (45 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0146822 |
Industry: | Miscellaneous Manufacturing Industries |
Number of Employees: | Medium (20-99) |
ZIP code: | 40346 |
City: | Means |
Primary County: | Menifee County |
Principal Office: | P. O. BOX 49, MEANS, KY 40346 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Oliver Keith Gannon | Officer |
David B. Ledford | Officer |
Name | Role |
---|---|
David B. Ledford | Director |
Georgetta H. Gannon | Director |
Byron K. Craig | Director |
Oliver Keith Gannon | Director |
WILLIAM E. NEAL | Director |
BONNIE FAYE NEAL | Director |
JOHN L. WILSON | Director |
Name | Role |
---|---|
O. KEITH GANNON | Registered Agent |
Name | Role |
---|---|
Oliver Keith Gannon | President |
Name | Role |
---|---|
Georgetta H. Gannon | Secretary |
Name | Role |
---|---|
Georgetta H. Gannon | Treasurer |
Name | Role |
---|---|
Byron K. Craig | Vice President |
Name | Role |
---|---|
WILLIAM E. NEAL | Incorporator |
Name | Action |
---|---|
Boneal Aerospace, Inc. | Merger |
BONEAL MANUFACTURING, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
BONEAL, INC. | Inactive | 2022-02-07 |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Certificate of Assumed Name | 2023-05-22 |
Annual Report | 2023-05-22 |
Annual Report | 2022-05-05 |
Annual Report | 2021-05-18 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State