Search icon

CAULK HARDWARE, INC.

Company Details

Name: CAULK HARDWARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jun 1985 (40 years ago)
Organization Date: 27 Jun 1985 (40 years ago)
Last Annual Report: 20 Jun 2018 (7 years ago)
Organization Number: 0203319
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 901 MEADER ST., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 250

Treasurer

Name Role
Ruth Ann Wilson Treasurer

Secretary

Name Role
Ruth Ann Wilson Secretary

Director

Name Role
Ruth Ann Wilson Director
LELAND CAULK Director
WILLARD CAULK Director
Clarence Wilson Director

Incorporator

Name Role
LELAND CAULK Incorporator
WILLARD CAULK Incorporator

President

Name Role
Clarence Wilson President

Registered Agent

Name Role
CLARENCE WILSON Registered Agent

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-06-20
Annual Report 2017-05-23
Annual Report 2016-05-25
Annual Report 2015-06-23
Annual Report 2014-06-26
Annual Report 2013-03-28
Annual Report 2012-02-21
Annual Report 2011-07-05
Annual Report 2010-03-09

Sources: Kentucky Secretary of State