Name: | DAVACK ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Oct 1991 (33 years ago) |
Organization Date: | 21 Oct 1991 (33 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0292122 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 1019 TOWN DRIVE, WILDER, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jack McMath | Director |
GERALDINE MCMATH | Director |
DAVID A. HOFFMAN | Director |
JACK A. MCMATH | Director |
Name | Role |
---|---|
SCOTT D. MCMURRAY | Registered Agent |
Name | Role |
---|---|
JACK MCMATH | Signature |
Name | Role |
---|---|
JACK MCMAATH | President |
Name | Role |
---|---|
GERALDINE MCMATH | Secretary |
Name | Role |
---|---|
DAVID A. HOFFMAN | Incorporator |
JACK A. MCMATH | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-05-01 |
Annual Report | 2011-06-30 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-11 |
Annual Report | 2008-09-19 |
Annual Report | 2007-03-13 |
Annual Report | 2006-04-04 |
Annual Report | 2005-03-10 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-09-01 |
Sources: Kentucky Secretary of State