Search icon

CONSERVATEK INDUSTRIES, INC.

Company Details

Name: CONSERVATEK INDUSTRIES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1987 (38 years ago)
Authority Date: 19 Oct 1987 (38 years ago)
Last Annual Report: 11 Apr 2011 (14 years ago)
Organization Number: 0235370
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: CSC-LAWYERS INCORPORATING SERVICE COMPANY, 421 WEST MAIN, FRANKFORT, KY 40601
Place of Formation: TEXAS

Vice President

Name Role
JOHN DELANEY Vice President
STEVE DUCOTEY Vice President
GREG OSBORNE Vice President
CLARK MARGOLF Vice President

Secretary

Name Role
CHRIS BRIDGNELL Secretary

Treasurer

Name Role
CHRIS BRIDGNELL Treasurer

President

Name Role
JOE SCHMIDT President

Director

Name Role
DAVE ABBOTT Director
WILLIAM T. GREENE Director

Incorporator

Name Role
BILL KOHLEFFEL Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2012-02-06
Annual Report 2011-04-11
Annual Report 2010-05-24
Registered Agent name/address change 2010-04-19
Annual Report 2009-03-18
Registered Agent name/address change 2008-07-01
Annual Report 2008-02-25
Annual Report 2007-03-28
Annual Report 2006-02-14
Annual Report 2005-06-23

Sources: Kentucky Secretary of State