ED SINKHORN & SON, INC..

Name: | ED SINKHORN & SON, INC.. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Jul 1998 (27 years ago) |
Organization Date: | 10 Jul 1998 (27 years ago) |
Last Annual Report: | 20 Apr 2004 (21 years ago) |
Organization Number: | 0459136 |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 6208 GREEN MANOR DR, LOUISVILLE, KY 40228-1408 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Edward C Skinhorn, III | Vice President |
Name | Role |
---|---|
Mary L Sinkhorn | Director |
Victoria L Sinkhorn | Director |
Edward C Sinkhorn III | Director |
Edward C Sinkhorn Jr | Director |
Name | Role |
---|---|
Victoria L Sinkhorn | Secretary |
Name | Role |
---|---|
Edward C Sinkhorn Jr | President |
Name | Role |
---|---|
VICTORIA LYNN SINKHORN | Incorporator |
EDWARD CHARLES SINKHORN | Incorporator |
MARY LOUISE SINKHORN | Incorporator |
EDWARD CHARLES SINKHORN, III | Incorporator |
Name | Role |
---|---|
SHARON L. SLUCHER | Registered Agent |
Name | Role |
---|---|
Mary L Sinkhorn | Treasurer |
Name | Status | Expiration Date |
---|---|---|
EMPIRE PEST CONTROL | Inactive | 2005-01-04 |
PIONEER PEST MANAGEMENT | Inactive | 2004-02-02 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-02 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-05 |
Certificate of Withdrawal of Assumed Name | 2004-12-30 |
Renewal of Assumed Name Return | 2003-08-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State