Search icon

CHEK MART II, INC.

Company Details

Name: CHEK MART II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 17 Jul 1992 (33 years ago)
Organization Date: 17 Jul 1992 (33 years ago)
Last Annual Report: 05 Mar 2005 (20 years ago)
Organization Number: 0303029
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 2189 STATE ROUTE 45 NORTH, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
GARY D. KING Registered Agent

Director

Name Role
STEPHEN A. ELLIOTT Director
JAMES ALBERT CASH, JR. Director
GARY D. KING Director
GREGORY HIGDON Director
JOSEPH W. ELLIOTT Director

President

Name Role
Gary King President

Secretary

Name Role
Steve Dublin Secretary

Incorporator

Name Role
STEPHEN A. ELLIOTT Incorporator

Filings

Name File Date
Administrative Dissolution Return 2006-11-29
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-04
Annual Report 2005-03-05
Annual Report 2003-08-25
Annual Report 2002-07-19
Annual Report 2001-09-12
Annual Report 2000-09-06
Annual Report 1999-09-03
Annual Report 1998-09-10

Sources: Kentucky Secretary of State