Name: | CHOICE PRODUCTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Feb 1997 (28 years ago) |
Organization Date: | 24 Feb 1997 (28 years ago) |
Last Annual Report: | 04 Apr 2011 (14 years ago) |
Organization Number: | 0428975 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2655 N FRIENDSHIP RD #43, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY S MCMILLIN | Registered Agent |
Name | Role |
---|---|
Gary S McMillin | President |
Name | Role |
---|---|
Gary S McMillin | Secretary |
Name | Role |
---|---|
Gary S. McMillin | Director |
Name | Role |
---|---|
THOMAS J KEULER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-10-27 |
Annual Report | 2011-04-04 |
Annual Report | 2010-03-04 |
Annual Report | 2009-01-19 |
Annual Report | 2008-01-16 |
Annual Report | 2007-02-16 |
Annual Report | 2006-01-27 |
Annual Report | 2005-02-15 |
Annual Report | 2003-07-24 |
Annual Report | 2002-08-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305915167 | 0452110 | 2003-02-03 | 2655 FRIENDSHIP ROAD, PADUCAH, KY, 42001 | |||||||||||
|
Sources: Kentucky Secretary of State