Search icon

ENTRECEPT, INC.

Company Details

Name: ENTRECEPT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Feb 1985 (40 years ago)
Organization Date: 14 Feb 1985 (40 years ago)
Last Annual Report: 27 Jun 2002 (23 years ago)
Organization Number: 0198213
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 4607, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY
Common No Par Shares: 1000000

President

Name Role
Robert Handmaker President

Vice President

Name Role
Kevin Wagner Vice President

Treasurer

Name Role
Kevin Wagner Treasurer

Secretary

Name Role
Jesse Mindel Secretary

Director

Name Role
Jim Crain III Director
Robert Handmaker Director
Kevin Wagner Director
GARY A. SMITH Director
CHARLES G. DUCAS Director

Incorporator

Name Role
VICTOR L. BALTZELL, JR. Incorporator

Registered Agent

Name Role
JAMES T. CRAIN, III Registered Agent

Former Company Names

Name Action
JCD CREAMERY, LLC Merger
SMITH-DUCAS, INC. Old Name

Assumed Names

Name Status Expiration Date
SHADES OF LIFE Inactive 2003-12-07
SOMERSET'S - WHITE MOUNTAIN Inactive 2003-12-07
HEARTLAND ICE CREAM COMPANY Inactive 2003-10-29

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-08-28
Articles of Merger 1999-12-30
Annual Report 1999-07-21
Annual Report 1999-06-02
Certificate of Assumed Name 1998-12-07
Articles of Organization 1998-11-09
Statement of Change 1998-10-29
Certificate of Assumed Name 1998-10-29
Annual Report 1998-09-04

Sources: Kentucky Secretary of State