Name: | APPALACHIAN VINYL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Aug 1995 (30 years ago) |
Organization Date: | 01 Aug 1995 (30 years ago) |
Last Annual Report: | 21 Feb 2013 (12 years ago) |
Organization Number: | 0403706 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 906 JEFFERSON AVE., PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50 |
Name | Role |
---|---|
Rhonda C. Hill | President |
Name | Role |
---|---|
Rhonda C. Hill | Secretary |
Name | Role |
---|---|
Rhonda Hill | Signature |
Name | Role |
---|---|
GREGORY SCOTT FAIRCHILD | Incorporator |
Name | Role |
---|---|
RHONDA C. HILL | Registered Agent |
Name | Role |
---|---|
Rhonda C. Hill | Treasurer |
Name | Action |
---|---|
APPALACHIAN CONTRACTING & VINYL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-02-21 |
Annual Report | 2012-02-14 |
Amendment | 2011-03-23 |
Annual Report | 2011-03-08 |
Principal Office Address Change | 2011-03-08 |
Registered Agent name/address change | 2011-03-08 |
Reinstatement | 2010-02-16 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-02-06 |
Sources: Kentucky Secretary of State