Name: | COLLINS ENGINEERING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jun 1986 (39 years ago) |
Organization Date: | 20 Jun 1986 (39 years ago) |
Last Annual Report: | 30 Mar 2022 (3 years ago) |
Organization Number: | 0216460 |
ZIP code: | 42409 |
City: | Dixon |
Primary County: | Webster County |
Principal Office: | P.O. BOX 400, 1584 HWY 41-A, DIXON, KY 42409 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Edward R Knapp | President |
Name | Role |
---|---|
Edward R Knapp, II | Secretary |
Name | Role |
---|---|
Edward R Knapp, II | Treasurer |
Name | Role |
---|---|
Edward R Knapp, II | Vice President |
Name | Role |
---|---|
Edward R Knapp, II | Director |
Edward R Knapp | Director |
DAVID L. COLLINS | Director |
SANDRA F. COLLINS | Director |
Name | Role |
---|---|
DAVID L. COLLINS | Incorporator |
Name | Role |
---|---|
EDWARD KNAPP II | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2023-03-06 |
Annual Report | 2022-03-30 |
Annual Report | 2021-02-09 |
Annual Report | 2020-03-27 |
Annual Report | 2019-05-29 |
Annual Report | 2018-05-20 |
Annual Report | 2017-05-03 |
Annual Report | 2016-02-16 |
Annual Report | 2015-06-04 |
Annual Report | 2014-05-14 |
Sources: Kentucky Secretary of State