Name: | DRILLMASTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1989 (36 years ago) |
Organization Date: | 23 Feb 1989 (36 years ago) |
Last Annual Report: | 13 Sep 2010 (15 years ago) |
Organization Number: | 0255104 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 550 SAINT ANDREWS DR, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM GOSSETT | Director |
ROBERT STRANEY | Director |
JOHNNY SMITH | Director |
Name | Role |
---|---|
HELEN GOSSETT | Signature |
WILLIAM GOSSETT | Signature |
Name | Role |
---|---|
HELEN GOSSETT | Registered Agent |
Name | Role |
---|---|
William Gossett | President |
Name | Role |
---|---|
Helen Gossett | Secretary |
Name | Role |
---|---|
WILLIAM GOSSETT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2010-09-13 |
Dissolution | 2010-09-13 |
Annual Report | 2009-06-17 |
Annual Report | 2008-06-17 |
Annual Report | 2007-05-30 |
Annual Report | 2006-07-05 |
Annual Report | 2005-06-21 |
Statement of Change | 2004-08-17 |
Annual Report | 2003-08-05 |
Annual Report | 2002-08-26 |
Sources: Kentucky Secretary of State