Name: | STORMS ELECTRIC, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1988 (36 years ago) |
Organization Date: | 29 Dec 1988 (36 years ago) |
Last Annual Report: | 01 Mar 2015 (10 years ago) |
Organization Number: | 0252701 |
ZIP code: | 40152 |
City: | Mc Daniels |
Primary County: | Breckinridge County |
Principal Office: | 324 STORMS LANE, P.O. BOX 399, MCDANIELS, KY 40152 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN DAVID STORMS. | Registered Agent |
Name | Role |
---|---|
William V. Storms, Jr. | President |
Name | Role |
---|---|
Stephanie Ann Storms | Secretary |
Name | Role |
---|---|
John David Storms | Vice President |
Name | Role |
---|---|
VINCENT STORMS | Director |
WILLIAM VINCENT STORMS | Director |
JOHN DAVID STORMS | Director |
Name | Role |
---|---|
VINCENT STORMS | Incorporator |
WILLIAM VINCENT STORMS | Incorporator |
JOHN DAVID STORMS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-03-07 |
Annual Report | 2015-03-01 |
Annual Report | 2014-01-27 |
Annual Report | 2013-01-08 |
Registered Agent name/address change | 2012-04-16 |
Principal Office Address Change | 2012-04-16 |
Annual Report | 2012-04-16 |
Annual Report Return | 2012-03-09 |
Annual Report | 2011-02-08 |
Annual Report | 2010-01-17 |
Sources: Kentucky Secretary of State