Search icon

ECKART SUPPLY COMPANY, INC.

Company Details

Name: ECKART SUPPLY COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 18 Feb 1986 (39 years ago)
Authority Date: 18 Feb 1986 (39 years ago)
Last Annual Report: 29 Sep 2004 (21 years ago)
Organization Number: 0211843
Principal Office: 426 QUARRY RD., CORYDON, IN 47112
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Gerry L Eckart President

CEO

Name Role
Michael Bennett CEO

Director

Name Role
GERRY L. ECKART Director
CURTIS B. PEARL Director
CHARLES R. ECKART Director
MADALYN P. ECKART Director
MICHAEL G. BENNETT Director

Incorporator

Name Role
EVERETT R. ECKART Incorporator
ELDO C. MAUCK Incorporator
MADELYN ECKART Incorporator

Organizer

Name Role
GERRY ECKART Organizer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
179089 Wastewater KPDES Ind Storm Gen Const Approval Issued 2023-09-06 2023-09-06
Document Name KYR10R723 Coverage Letter.pdf
Date 2023-09-07
Document Download

Assumed Names

Name Status Expiration Date
ECKART'S Inactive -
ECKART Inactive 2003-12-28
RIVER CITY LIGHTING AND BATH CENTER Inactive 2003-07-15

Filings

Name File Date
Revocation of Certificate of Authority 2005-11-01
Annual Report 2004-09-29
Annual Report 2003-06-03
Annual Report 2002-11-06
Certificate of Withdrawal of Assumed Name 2001-09-17
Annual Report 2001-09-13
Annual Report 2000-06-09
Annual Report 1999-08-12
Certificate of Withdrawal of Assumed Name 1998-12-28
Certificate of Assumed Name 1998-12-28

Sources: Kentucky Secretary of State