Name: | PARKWAY EXPRESS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 28 Jan 1994 (31 years ago) |
Last Annual Report: | 25 Sep 2007 (18 years ago) |
Organization Number: | 0325734 |
ZIP code: | 41301 |
City: | Campton, Bethany, Burkhart, Flat, Gillmore, Lee C... |
Primary County: | Wolfe County |
Principal Office: | 980 SOUTH KY 205, CAMPTON, KY 41301 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
DAVID MCKENZIE | Registered Agent |
Name | Role |
---|---|
KEVIN MCKENZIE | Signature |
Name | Role |
---|---|
Kevin McKenzie | Treasurer |
Name | Role |
---|---|
David McKenzie | Vice President |
Name | Role |
---|---|
Kevin McKenzie | President |
Name | Role |
---|---|
Kevin McKenzie | Director |
RANDOLPH NICKELL | Director |
MELISSA NICKELL | Director |
Name | Role |
---|---|
Kevin McKenzie | Secretary |
Name | Role |
---|---|
RANDOLPH NICKELL | Incorporator |
Name | Action |
---|---|
205 FOODMART AND RESTAURANT, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2007-09-25 |
Annual Report | 2006-06-21 |
Annual Report | 2005-07-13 |
Annual Report | 2004-07-22 |
Annual Report | 2003-09-24 |
Annual Report | 2002-12-13 |
Annual Report | 2001-06-27 |
Annual Report | 2000-08-03 |
Sources: Kentucky Secretary of State