Name: | D & K METER REPAIR INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1984 (41 years ago) |
Organization Date: | 25 Jun 1984 (41 years ago) |
Last Annual Report: | 12 Sep 2006 (19 years ago) |
Organization Number: | 0190970 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 1956 SUNBEAM RD. , LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Ronald L Likins | Director |
RONALD L. LIKINS | Director |
GARY W. LIKINS | Director |
Patricia A Likins | Director |
Name | Role |
---|---|
RONALD L LIKINS | Signature |
Name | Role |
---|---|
RONALD L. LIKINS | Incorporator |
Name | Role |
---|---|
Patricia A Likins | Secretary |
Name | Role |
---|---|
Ronald L Likins | President |
Name | Role |
---|---|
Patricia A Likins | Treasurer |
Name | Role |
---|---|
RONALD L. LIKINS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
D & K HYDRANT REPAIR | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2006-09-12 |
Dissolution | 2006-09-12 |
Annual Report | 2005-07-08 |
Annual Report | 2004-07-13 |
Annual Report | 2003-10-28 |
Annual Report | 2002-07-16 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-09 |
Annual Report | 1999-07-22 |
Annual Report | 1998-08-12 |
Sources: Kentucky Secretary of State