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 |
Name | Role |
---|---|
THOMAS L. LEATHERS, D.M. | Director |
MARILYN ALICE MARX LEATH | Director |
Name | Role |
---|---|
THOMAS L. LEATHERS, D.M. | Incorporator |
MARILYN ALICE MARX LEATH | Incorporator |
Name | Role |
---|---|
THOMAS A. LEATHERS | Registered Agent |
Name | Role |
---|---|
Thomas A Leathers | President |
Name | Role |
---|---|
Theresa P Leathers | Vice President |
Name | Role |
---|---|
Theresa P Leathers | Secretary |
Name | Role |
---|---|
Theresa P Leathers | Treasurer |
Name | Role |
---|---|
THERESA P LEATHERS | Signature |
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