Name: | C & G ROWE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Dec 1982 (42 years ago) |
Organization Date: | 03 Dec 1982 (42 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0172598 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 231 CHLOE RD., PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CLINTON ROWE | Registered Agent |
Name | Role |
---|---|
Glenda Rowe | Treasurer |
Name | Role |
---|---|
Glenda Rowe | Secretary |
Name | Role |
---|---|
Glenda Rowe | Vice President |
Name | Role |
---|---|
Clinton Rowe | President |
Name | Role |
---|---|
CLINTON ROWE | Director |
ALENE FORD | Director |
Name | Role |
---|---|
CLINTON ROWE | Incorporator |
ALENE FORD | Incorporator |
Name | Action |
---|---|
J. & P. SEPTIC SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-24 |
Amendment | 1998-02-05 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-22 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-04-13 |
Sources: Kentucky Secretary of State