Name: | THE KOPPEL CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1979 (46 years ago) |
Organization Date: | 28 Jun 1979 (46 years ago) |
Last Annual Report: | 30 Aug 2015 (10 years ago) |
Organization Number: | 0174160 |
ZIP code: | 40071 |
City: | Taylorsville |
Primary County: | Spencer County |
Principal Office: | 2875 ELK CREEK RD, TAYLORSVILLE, KY 40071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
S Lynn Koppel | Vice President |
Name | Role |
---|---|
William Donald Koppel | Treasurer |
Name | Role |
---|---|
William Donald Koppel | President |
Name | Role |
---|---|
William Donald Koppel | Director |
S Lynn Koppel | Director |
WILLIAM DONALD KOPPEL | Director |
GEORGE RONALD KOPPEL | Director |
Name | Role |
---|---|
WILLIAM DONALD KOPPEL | Incorporator |
Name | Role |
---|---|
WILLIAM DONALD KOPPEL | Registered Agent |
Name | Role |
---|---|
S Lynn Koppel | Secretary |
Name | Action |
---|---|
KOPPEL HOUSE MOVERS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-08-30 |
Annual Report | 2014-08-25 |
Annual Report | 2013-06-24 |
Annual Report | 2012-07-27 |
Annual Report | 2011-08-07 |
Annual Report | 2010-09-08 |
Annual Report | 2009-07-13 |
Annual Report | 2008-09-23 |
Principal Office Address Change | 2008-09-23 |
Sources: Kentucky Secretary of State