Name: | EQUITY SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 04 Jan 1993 (32 years ago) |
Last Annual Report: | 20 Jun 2006 (19 years ago) |
Organization Number: | 0309362 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 119 RIDGEWAY AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
SUSAN H. KRONK | Registered Agent |
Name | Role |
---|---|
D R Kronk | Secretary |
Name | Role |
---|---|
S H Kronk | President |
Name | Role |
---|---|
D R KRONK | Signature |
Name | Role |
---|---|
SUSAN H. KRONK | Director |
DANIEL R. KRONK | Director |
Name | Role |
---|---|
SUSAN H. KRONK | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | ME7020 | HUD | Closed - Surrendered License | - | - | - | - | - |
Name | Action |
---|---|
KRONK, INC. | Old Name |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2013-01-28 |
Administrative Dissolution Return | 2007-12-05 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-06-20 |
Annual Report | 2005-06-30 |
Annual Report | 2003-10-21 |
Annual Report | 2002-03-05 |
Annual Report | 2001-08-01 |
Annual Report | 2000-06-21 |
Annual Report | 1999-05-19 |
Sources: Kentucky Secretary of State