Name: | SMP ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Sep 1992 (32 years ago) |
Organization Date: | 21 Sep 1992 (32 years ago) |
Last Annual Report: | 17 Mar 2008 (17 years ago) |
Organization Number: | 0305400 |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 5945 Centenial Circle, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 750 |
Name | Role |
---|---|
S. DUANE PLAPP, SR | Treasurer |
Name | Role |
---|---|
SAMUEL DUANE PLAPP JR | Vice President |
MATTHEW PLAPP | Vice President |
Name | Role |
---|---|
SAMUEL D PLAPP, JR | Director |
MATTHEW PLAPP | Director |
S. DUANE PLAPP | Director |
S. DUANE PLAPP, SR | Director |
Name | Role |
---|---|
S DUANE PLAPP SR. | Signature |
MATTHEW D PLAPP | Signature |
Name | Role |
---|---|
S. DUANE PLAPP | Incorporator |
Name | Role |
---|---|
S. DUANE PLAPP, SR | President |
Name | Role |
---|---|
S. DUANE PLAPP, SR | Secretary |
Name | Role |
---|---|
S. DUANE PLAPP | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PLAPP'S PRO OUTDOORS | Inactive | 2009-11-19 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-15 |
Renewal of Assumed Name Return | 2009-07-22 |
Annual Report | 2008-03-17 |
Annual Report | 2007-02-20 |
Annual Report | 2006-05-23 |
Statement of Change | 2006-05-08 |
Annual Report | 2005-06-01 |
Certificate of Assumed Name | 2004-11-19 |
Sources: Kentucky Secretary of State