Search icon

AUTOPAK OF KENTUCKY, INC.

Company Details

Name: AUTOPAK OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jun 1994 (31 years ago)
Organization Date: 13 Jun 1994 (31 years ago)
Last Annual Report: 21 Jul 1999 (26 years ago)
Organization Number: 0331861
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 1604 HARRODSBURG ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 600

Registered Agent

Name Role
E. DOUGLAS RICHARDS Registered Agent

Treasurer

Name Role
BOB DACCI Treasurer

Secretary

Name Role
DAVID MCCULLOCH Secretary

Vice President

Name Role
BILL ASHBY Vice President

President

Name Role
FORREST BUSH President

Incorporator

Name Role
E. DOUGLAS RICHARDS Incorporator

Former Company Names

Name Action
AUTOPAK, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-08-18
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Amendment 1995-01-17
Articles of Incorporation 1994-06-13

Sources: Kentucky Secretary of State