Name: | GENTEC 1, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
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 |
City: | Blackey, Carcassonne |
Primary County: | Letcher County |
Principal Office: | 493 HWY 3408, BLACKEY, KY 41804 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Allen Gene Stump | President |
Name | Role |
---|---|
Clifford New | Vice President |
Charles Walker | Vice President |
Name | Role |
---|---|
Eddie Delong | Secretary |
Name | Role |
---|---|
Mark Preston | Treasurer |
Name | Role |
---|---|
ALLEN G. STUMP | Registered Agent |
Name | Role |
---|---|
ALLEN G. STUMP | Incorporator |
Name | Action |
---|---|
GENTEC, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State