Name: | VEACH ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1984 (41 years ago) |
Organization Date: | 09 May 1984 (41 years ago) |
Last Annual Report: | 08 Mar 2005 (20 years ago) |
Organization Number: | 0189508 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | HC66, BOX 690, UNLEN BRANCH RD., WURTLAND, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Molly S Veach | Secretary |
Name | Role |
---|---|
HAROLD R. VEACH | Registered Agent |
Name | Role |
---|---|
Molly S Veach | Treasurer |
Name | Role |
---|---|
Harold R Veach | President |
Name | Role |
---|---|
HAROLD R. VEACH | Director |
JAMES W. KELLOGG, JR. | Director |
JACK D. THORNTON | Director |
Name | Role |
---|---|
HAROLD R. VEACH | Incorporator |
JAMES W. KELLOGG, JR. | Incorporator |
JACK D. THORNTON | Incorporator |
Name | Action |
---|---|
J.J.H. ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2006-02-09 |
Annual Report | 2005-03-08 |
Annual Report | 2003-04-28 |
Annual Report | 2002-05-07 |
Annual Report | 2001-05-11 |
Annual Report | 2000-05-09 |
Annual Report | 1999-04-20 |
Annual Report | 1998-05-08 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State