Search icon

EAST KENTUCKY PROCESSING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST KENTUCKY PROCESSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Mar 1982 (43 years ago)
Organization Date: 23 Mar 1982 (43 years ago)
Last Annual Report: 01 Jul 1983 (42 years ago)
Organization Number: 0165319
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1280 OLD FRANKFORT PIKE, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
WILLIAM B. STURGILL Director

Incorporator

Name Role
STEWART E. CONNER Incorporator

Registered Agent

Name Role
J. COOPER HARTLEY Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 1987-10-15
Revocation of Certificate of Authority 1987-10-15
Six Month Notice Return 1986-11-15
Statement of Change 1983-07-06
Statement of Change 1983-07-06

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State