Name: | C & K PALLETS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 May 1986 (39 years ago) |
Organization Date: | 05 May 1986 (39 years ago) |
Last Annual Report: | 11 Jul 2006 (19 years ago) |
Organization Number: | 0214710 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 2506 SMOKEY VALLEY RD, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD BURCHETT | Incorporator |
JEFF BURCHETT | Incorporator |
KAREN BURCHETT | Incorporator |
CHARLES BURCHETT | Incorporator |
Name | Role |
---|---|
JEFF BURCHETT | Registered Agent |
Name | Role |
---|---|
KAREN BURCHETT | Director |
DONALD BURCHETT | Director |
JEFF BURCHETT | Director |
CHARLES BURCHETT | Director |
Name | Role |
---|---|
Jeff Burchett | Vice President |
Name | Role |
---|---|
Donald Burchett | President |
Name | Role |
---|---|
Jeanne Greenhill | Secretary |
Name | Role |
---|---|
Jeanne Greenhill | Treasurer |
Name | Role |
---|---|
JEANNE GREENHILL | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-07-11 |
Annual Report | 2005-08-17 |
Statement of Change | 2004-12-03 |
Annual Report | 2003-08-25 |
Statement of Change | 2001-06-12 |
Annual Report | 2001-06-07 |
Reinstatement | 2000-12-05 |
Statement of Change | 2000-12-05 |
Administrative Dissolution | 2000-11-01 |
Sources: Kentucky Secretary of State