Search icon

FILTREX, INC.

Company Details

Name: FILTREX, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Oct 1995 (30 years ago)
Organization Date: 03 Oct 1995 (30 years ago)
Last Annual Report: 20 Jun 2017 (8 years ago)
Organization Number: 0406221
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 240 COWPEN RD., STE. 120, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
MIKE CHILDERS Secretary

Signature

Name Role
CHRIS THACKER Signature
CHRISTOPHER N THACKER Signature

Incorporator

Name Role
TODD A. BLOOMER Incorporator
JAMES G. CLINE Incorporator

Registered Agent

Name Role
CHRISTOPHER N. THACKER Registered Agent

Sole Officer

Name Role
CHRISTOPHER N THACKER Sole Officer

Filings

Name File Date
Dissolution 2017-12-19
Annual Report 2017-06-20
Annual Report 2016-04-05
Annual Report 2015-04-23
Annual Report 2014-05-01
Annual Report 2013-03-21
Annual Report 2012-04-03
Annual Report 2011-06-14
Annual Report 2010-04-26
Annual Report 2009-01-16

Sources: Kentucky Secretary of State