Name: | ARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1993 (32 years ago) |
Organization Date: | 03 May 1993 (32 years ago) |
Last Annual Report: | 30 Jun 2009 (16 years ago) |
Organization Number: | 0314683 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 700 TRIPORT RD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
LIGE CLARK | Incorporator |
Name | Role |
---|---|
Rusty Graves | Secretary |
Name | Role |
---|---|
MELISSA WORTHINGTON | Treasurer |
Name | Role |
---|---|
MELISSA WORTHINGTON | Signature |
Name | Role |
---|---|
STEVE CECIL | Director |
HIROHITO HORAGUCHI | Director |
ATSUSHI SHIMIZU | Director |
MR. SENJI FUJITA | Director |
MR. TAKAO OHNO | Director |
MR. LIGE CLARK | Director |
MR. AKITOSHI TANAKA | Director |
MR. VINCENT J. COTTON JR | Director |
Name | Role |
---|---|
HIROHITO HARAGUCHI | President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Action |
---|---|
ARK, INC. | Merger |
(NQ) GMI RECYCLING TEXAS, LLC | Merger |
(NQ) ARK RECYCLING TEXAS, LLC | Merger |
Name | Status | Expiration Date |
---|---|---|
AMERICAN RECYCLERS OF KENTUCKY, INC. | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Articles of Merger | 2010-03-25 |
Annual Report | 2009-06-30 |
Registered Agent name/address change | 2008-10-15 |
Name Renewal | 2008-06-24 |
Annual Report | 2008-03-12 |
Annual Report | 2007-05-31 |
Annual Report | 2006-03-31 |
Annual Report | 2005-03-14 |
Annual Report | 2003-07-23 |
Name Renewal | 2003-04-01 |
Sources: Kentucky Secretary of State