Name: | DALE FUNK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 1987 (38 years ago) |
Organization Date: | 13 Apr 1987 (38 years ago) |
Last Annual Report: | 24 Apr 2014 (11 years ago) |
Organization Number: | 0227936 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 215, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donna Funk | Vice President |
Name | Role |
---|---|
DALE FUNK | Director |
Donna Funk | Director |
Dale Funk | Director |
Connie Gootee | Director |
Name | Role |
---|---|
DALE FUNK | Incorporator |
Name | Role |
---|---|
Connie Gootee | Secretary |
Name | Role |
---|---|
DALE FUNK, INC. | Registered Agent |
Name | Role |
---|---|
CONNIE GOOTEE | Signature |
Name | Role |
---|---|
Dale Funk | President |
Name | File Date |
---|---|
Dissolution | 2015-04-17 |
Annual Report | 2014-04-24 |
Annual Report | 2013-03-25 |
Principal Office Address Change | 2013-03-21 |
Annual Report | 2012-06-12 |
Annual Report | 2011-03-21 |
Annual Report | 2010-05-26 |
Annual Report | 2009-04-22 |
Annual Report | 2008-04-22 |
Annual Report | 2007-03-08 |
Sources: Kentucky Secretary of State