Name: | INDUSTRIAL ELECTRIC MOTORS OF DANVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jul 1982 (43 years ago) |
Organization Date: | 08 Jul 1982 (43 years ago) |
Last Annual Report: | 27 Jun 2008 (17 years ago) |
Organization Number: | 0168438 |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P. O. BOX 185, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALLEN MULCAHY | President |
Name | Role |
---|---|
ALLEN D MULCAHY | Registered Agent |
Name | Role |
---|---|
MARSHA MULCAHY | Secretary |
Name | Role |
---|---|
MARSHA MULCAHY | Treasurer |
Name | Role |
---|---|
ALLEN MULCAHY | Vice President |
Name | Role |
---|---|
MARSHA MULCAHY | Signature |
Name | Role |
---|---|
ALLEN MULCAHY | Director |
Name | Role |
---|---|
ALLEN MULCAHY | Incorporator |
JAMES E. WELLMAN | Incorporator |
ERNEST P. ROBERTS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-06-27 |
Annual Report | 2007-06-12 |
Annual Report | 2006-06-22 |
Annual Report | 2005-06-25 |
Annual Report | 2003-09-16 |
Statement of Change | 2003-06-20 |
Annual Report | 2002-08-28 |
Sources: Kentucky Secretary of State