Search icon

EQUIDUCK ENGINEERING, INC.

Company Details

Name: EQUIDUCK ENGINEERING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Sep 1992 (33 years ago)
Organization Date: 04 Sep 1992 (33 years ago)
Last Annual Report: 30 Jun 1998 (27 years ago)
Organization Number: 0304835
ZIP code: 41035
City: Dry Ridge
Primary County: Grant County
Principal Office: 3675 GOLDSVALLEY RD., DRY RIDGE, KY 41035
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
THOMAS L. ADAMS Registered Agent

President

Name Role
Mitzi Blankenship President

Incorporator

Name Role
MITZI B. ADAMS Incorporator

Secretary

Name Role
Thomas L Adams Secretary

Treasurer

Name Role
Thomas L Adams Treasurer

Director

Name Role
THOMAS L. ADAMS Director

Filings

Name File Date
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-08-12
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-30
Annual Report 1993-03-16
Articles of Incorporation 1992-09-04

Sources: Kentucky Secretary of State