CONKLIN COMPANY, INC.
Branch
Name: | CONKLIN COMPANY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Jan 1989 (36 years ago) |
Authority Date: | 09 Jan 1989 (36 years ago) |
Last Annual Report: | 26 Feb 2007 (18 years ago) |
Branch of: | CONKLIN COMPANY, INC., MINNESOTA (Company Number 1c6e7f1f-9dd4-e011-a886-001ec94ffe7f) |
Organization Number: | 0253099 |
Principal Office: | 551 VALLEY PARK DR., SHAKOPEE, MN 55379 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
JACK M. CONKLIN | Director |
JAMES W. O'HARA | Director |
JAMES D. LEONARD | Director |
Charles W Herbster | Director |
Judith A Herbster | Director |
ROBERT R. CONKLIN | Director |
Name | Role |
---|---|
HARRY M. CONKLIN | Incorporator |
HELEN M. CONKLIN | Incorporator |
ROBERT H. CONKLIN | Incorporator |
NADINE M. CONKLIN | Incorporator |
Name | Role |
---|---|
Charles W. Herbster | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Judith A. Herbster | Vice President |
Name | Role |
---|---|
Judith A. Herbster | Secretary |
Name | Role |
---|---|
Charles W. Herbster | Treasurer |
Name | Role |
---|---|
ROBERT A HANSON | Signature |
TANYA HAGGEN | Signature |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2008-11-01 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-02-26 |
Annual Report | 2006-05-02 |
Annual Report | 2005-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State