Name: | MCFARLAND DRYWALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1996 (29 years ago) |
Organization Date: | 07 Mar 1996 (29 years ago) |
Last Annual Report: | 14 Sep 2006 (19 years ago) |
Organization Number: | 0412943 |
ZIP code: | 41031 |
City: | Cynthiana |
Primary County: | Harrison County |
Principal Office: | 4939 KY HWY 1842 N, CYNTHIANA, KY 41031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DONALD MCFARLAND | Registered Agent |
Name | Role |
---|---|
Donald McFarland | President |
Name | Role |
---|---|
DONALD MCFARLAND | Signature |
Name | Role |
---|---|
Joshua D McFarland | Vice President |
Name | Role |
---|---|
Teresa J McFarland | Secretary |
Name | Role |
---|---|
Jeremy D McFarland | Treasurer |
Name | Role |
---|---|
DONALD MCFARLAND | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-14 |
Annual Report | 2005-06-30 |
Reinstatement | 2003-12-12 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-10-02 |
Annual Report | 2001-07-27 |
Statement of Change | 2001-07-25 |
Principal Office Address Change | 2001-06-15 |
Sources: Kentucky Secretary of State