Name: | BZDYL-ERVEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1992 (33 years ago) |
Organization Date: | 08 Sep 1992 (33 years ago) |
Last Annual Report: | 24 Mar 2009 (16 years ago) |
Organization Number: | 0304914 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 241 RIDGE HILL DRIVE, HIGHLAND HEIGHTS, KY 41076 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD G. BZDYL | Incorporator |
CRAIG A. ERVEN | Incorporator |
Name | Role |
---|---|
Donald G Bzdyl | Director |
Craig A Erven | Director |
Donna G Bzdyl | Director |
Name | Role |
---|---|
Donna G Bzdyl | Treasurer |
Name | Role |
---|---|
DONNA G BZDYL | Signature |
Name | Role |
---|---|
CRAIG A ERVEN | President |
Name | Role |
---|---|
CRAIG ERVEN | Registered Agent |
Name | Action |
---|---|
ENVIRONMENTAL PROCESS TECHNOLOGIES CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
ENPROTEC | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-24 |
Principal Office Address Change | 2009-03-10 |
Registered Agent name/address change | 2009-03-10 |
Annual Report | 2008-04-22 |
Annual Report | 2007-02-12 |
Certificate of Withdrawal of Assumed Name | 2006-06-07 |
Annual Report | 2006-04-12 |
Principal Office Address Change | 2006-03-17 |
Amendment | 2006-01-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305916199 | 0452110 | 2003-04-07 | 4465 LIMABURG RD, HEBRON, KY, 41048 | |||||||||||
|
Sources: Kentucky Secretary of State