Name: | NU-TOP SEALERS INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1980 (44 years ago) |
Organization Date: | 21 Oct 1980 (44 years ago) |
Last Annual Report: | 28 Apr 2000 (25 years ago) |
Organization Number: | 0150693 |
ZIP code: | 41141 |
City: | Garrison |
Primary County: | Lewis County |
Principal Office: | HC 76, BOX 410, GARRISON, KY 41141 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RODNEY FRYE | Director |
TERRY LEMASTER | Director |
Rodney L Frye | Director |
Name | Role |
---|---|
RODNEY FRYE | Incorporator |
TERRY LEMASTER | Incorporator |
Name | Role |
---|---|
RODNEY FRYE | Registered Agent |
Name | Role |
---|---|
Bernadine Frye | Secretary |
Name | Role |
---|---|
Rodney L Frye | President |
Name | Role |
---|---|
Bree Frye | Treasurer |
Name | Role |
---|---|
Aaron Frye | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Administrative Dissolution Return | 2001-11-01 |
Annual Report | 2000-05-19 |
Annual Report | 1999-04-20 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-04-02 |
Annual Report | 1992-03-17 |
Sources: Kentucky Secretary of State