Name: | DURNIL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1994 (31 years ago) |
Organization Date: | 17 Feb 1994 (31 years ago) |
Last Annual Report: | 20 Mar 2008 (17 years ago) |
Organization Number: | 0326643 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 227 CHEROKEE BLVD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
E. H. DURNIL | Registered Agent |
Name | Role |
---|---|
Patricia K Durnil | Director |
E H Durnil | Director |
Edward D Durnil | Director |
E.H. DURNIL | Director |
EDWARD D. DURNIL | Director |
PATRICIA K. DURNIL | Director |
Name | Role |
---|---|
Patricia K Durnil | Secretary |
Name | Role |
---|---|
Patricia K Durnil | Treasurer |
Name | Role |
---|---|
E H Durnil | President |
Name | Role |
---|---|
Edward D Durnil | Vice President |
Name | Role |
---|---|
PATRICIA DURNIL | Signature |
Name | Role |
---|---|
E. H. DURNIL | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-09-24 |
Annual Report | 2008-03-20 |
Annual Report | 2007-05-15 |
Annual Report | 2006-05-23 |
Annual Report | 2005-04-22 |
Annual Report | 2003-08-25 |
Annual Report | 2002-07-18 |
Annual Report | 2001-07-02 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-19 |
Sources: Kentucky Secretary of State