Search icon

SILVER STREAK, INC.

Company Details

Name: SILVER STREAK, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Jun 1985 (40 years ago)
Organization Date: 07 Jun 1985 (40 years ago)
Last Annual Report: 19 Jun 2008 (17 years ago)
Organization Number: 0202598
ZIP code: 41005
City: Burlington, Rabbit Hash
Primary County: Boone County
Principal Office: 7675 MCVILLE RD., BURLINGTON, KY 41005
Place of Formation: KENTUCKY

Director

Name Role
THOMAS L. LEATHERS, D.M. Director
MARILYN ALICE MARX LEATH Director

Incorporator

Name Role
THOMAS L. LEATHERS, D.M. Incorporator
MARILYN ALICE MARX LEATH Incorporator

Registered Agent

Name Role
THOMAS A. LEATHERS Registered Agent

President

Name Role
Thomas A Leathers President

Vice President

Name Role
Theresa P Leathers Vice President

Secretary

Name Role
Theresa P Leathers Secretary

Treasurer

Name Role
Theresa P Leathers Treasurer

Signature

Name Role
THERESA P LEATHERS Signature

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-06-19
Annual Report 2007-06-19
Annual Report 2006-06-16
Annual Report 2005-07-25
Annual Report 2003-08-06
Annual Report 2002-07-30
Annual Report 2001-07-25
Annual Report 2000-07-07
Annual Report 1999-07-16

Sources: Kentucky Secretary of State