Search icon

QUICK START, INC.

Company Details

Name: QUICK START, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 1989 (36 years ago)
Organization Date: 27 Jun 1989 (36 years ago)
Last Annual Report: 01 Jun 2024 (a year ago)
Organization Number: 0260183
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 5620 CORYDON-GREENLICK RD., CORYDON, KY 42406
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Ruth F Adkins President

Vice President

Name Role
Lester E Adkins Vice President

Director

Name Role
RUTH F. ADKINS Director
LESTER E. ADKINS Director
LONNIE GOBEN Director

Incorporator

Name Role
RUTH F. ADKINS Incorporator

Registered Agent

Name Role
RUTH F. ADKINS Registered Agent

Treasurer

Name Role
Lester E Adkins Treasurer

Secretary

Name Role
Lester E Adkins Secretary

Assumed Names

Name Status Expiration Date
REDS AUTOMOTIVE CENTER Inactive -

Filings

Name File Date
Annual Report 2024-06-01
Annual Report 2023-08-08
Annual Report 2022-06-20
Annual Report 2021-06-23
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-06-08
Annual Report 2017-08-24
Annual Report 2016-06-01
Annual Report 2015-07-02

Sources: Kentucky Secretary of State