Search icon

WRECKMASTER KENTUCKY, INC.

Company Details

Name: WRECKMASTER KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Nov 1996 (28 years ago)
Organization Date: 27 Nov 1996 (28 years ago)
Last Annual Report: 20 Mar 2006 (19 years ago)
Organization Number: 0424669
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: PO BOX 73098, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RODNEY POYNTER Registered Agent

Incorporator

Name Role
JOHN E LANGE, III Incorporator

President

Name Role
Victoria Poynter President

Vice President

Name Role
Rodney Poynter Vice President

Signature

Name Role
VICTORIA POYNTER Signature

Filings

Name File Date
Administrative Dissolution Return 2007-11-19
Administrative Dissolution 2007-11-01
Sixty Day Notice Return 2007-09-25
Annual Report 2006-03-20
Annual Report 2005-05-26
Annual Report 2003-08-26
Statement of Change 2003-06-20
Annual Report 2002-04-23
Annual Report 2001-08-17
Annual Report 2000-05-01

Sources: Kentucky Secretary of State