Name: | AKINS CO., INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 12 Sep 1985 (39 years ago) |
Organization Date: | 12 Sep 1985 (39 years ago) |
Last Annual Report: | 21 Oct 2024 (4 months ago) |
Organization Number: | 0205981 |
Industry: | Construction Special Trade Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40219 |
Primary County: | Jefferson |
Principal Office: | 10100 STINNETT LANE, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AKINS CO., INC., FLORIDA | F93000003805 | FLORIDA |
Name | Role |
---|---|
ADAM BADGETT | Registered Agent |
Name | Role |
---|---|
Christopher Bollinger | Vice President |
Name | Role |
---|---|
Seabrin E Badgett | Treasurer |
Name | Role |
---|---|
JAMES G. AKINS | Director |
Name | Role |
---|---|
MANLEY N. FEINBERG | Incorporator |
Name | Role |
---|---|
ADAM L BADGETT | President |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-21 |
Annual Report Amendment | 2024-08-28 |
Annual Report | 2024-03-20 |
Registered Agent name/address change | 2024-01-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-05 |
Annual Report | 2020-03-26 |
Annual Report | 2019-05-09 |
Annual Report | 2018-05-03 |
Date of last update: 12 Dec 2024
Sources: Kentucky Secretary of State