Search icon

GENTEC 1, INC.

Company Details

Name: GENTEC 1, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 05 Apr 1993 (32 years ago)
Organization Date: 05 Apr 1993 (32 years ago)
Last Annual Report: 30 Dec 2004 (20 years ago)
Organization Number: 0313572
ZIP code: 41804
Primary County: Letcher
Principal Office: 493 HWY 3408, BLACKEY, KY 41804
Place of Formation: KENTUCKY
Authorized Shares: 2000

Vice President

Name Role
Clifford New Vice President
Charles Walker Vice President

Secretary

Name Role
Eddie Delong Secretary

Treasurer

Name Role
Mark Preston Treasurer

Incorporator

Name Role
ALLEN G. STUMP Incorporator

President

Name Role
Allen Gene Stump President

Registered Agent

Name Role
ALLEN G. STUMP Registered Agent

Former Company Names

Name Action
GENTEC, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Amendment 2005-06-15
Reinstatement 2005-06-15
Statement of Change 2005-06-15
Administrative Dissolution Return 2003-12-17
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-11-21
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-15

Date of last update: 09 Jan 2025

Sources: Kentucky Secretary of State