Search icon

DALE FUNK, INC.

Company Details

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

Vice President

Name Role
Donna Funk Vice President

Director

Name Role
DALE FUNK Director
Donna Funk Director
Dale Funk Director
Connie Gootee Director

Incorporator

Name Role
DALE FUNK Incorporator

Secretary

Name Role
Connie Gootee Secretary

Registered Agent

Name Role
DALE FUNK, INC. Registered Agent

Signature

Name Role
CONNIE GOOTEE Signature

President

Name Role
Dale Funk President

Filings

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