Name: | COPPER KEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1983 (41 years ago) |
Organization Date: | 02 Dec 1983 (41 years ago) |
Last Annual Report: | 18 Apr 2017 (8 years ago) |
Organization Number: | 0184100 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | BOX 672, 226 COPPER LANE, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary B Skipworth | President |
Name | Role |
---|---|
Mary B Skipworth | Treasurer |
Name | Role |
---|---|
MARY B SKIPWORTH | Signature |
Name | Role |
---|---|
Elizabeth A Skipworth GILBERT | Secretary |
Name | Role |
---|---|
Ellen M Skipworth NEATHERY | Vice President |
Name | Role |
---|---|
DR. JOSEPH D. SKIPWORTH | Director |
Name | Role |
---|---|
DR. JOSEPH D. SKIPWORTH | Incorporator |
Name | Role |
---|---|
MARY B. SKIPWORTH | Registered Agent |
Name | File Date |
---|---|
Annual Report Return | 2019-08-01 |
Annual Report Return | 2019-08-01 |
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-10 |
Annual Report | 2015-04-03 |
Annual Report | 2014-02-27 |
Annual Report | 2013-03-01 |
Annual Report | 2012-02-03 |
Annual Report | 2011-02-28 |
Sources: Kentucky Secretary of State