Search icon

TANK-TEK OF KENTUCKY, INC.

Company Details

Name: TANK-TEK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 May 1990 (35 years ago)
Organization Date: 31 May 1990 (35 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0273529
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
Principal Office: 5756 OLD HWY. 54 EAST, P. O. BOX 15, PHILPOT, KY 423060015
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JESSE T. MOUNTJOY Registered Agent

President

Name Role
Roger Rhoades President

Vice President

Name Role
Stephen Spain Vice President

Secretary

Name Role
MICHELE J SPINKS Secretary

Treasurer

Name Role
MICHELE J SPINKS Treasurer

Director

Name Role
JOSEPH C. PEERCY Director
DAVID PEERCY Director

Incorporator

Name Role
JESSE T. MOUNTJOY Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-03-03
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-06-19
Registered Agent name/address change 2023-04-04
Annual Report 2022-06-15
Annual Report 2021-08-24
Registered Agent name/address change 2021-05-13
Annual Report 2020-08-07
Annual Report 2019-06-13

Sources: Kentucky Secretary of State