Name: | MCKINNEY LOG & LUMBER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 1999 (26 years ago) |
Organization Date: | 05 Jan 1999 (26 years ago) |
Last Annual Report: | 14 Feb 2008 (17 years ago) |
Managed By: | Members |
Organization Number: | 0467269 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | PO BOX 2031, ELKTON, KY 42220-0231 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jerry W. McKinney | Member |
CHARLES R. MCKINNEY, JR | Member |
Ginger L. McKinney | Member |
HAROLD MCKINNEY | Member |
Name | Role |
---|---|
JERRY MCKINNEY | Incorporator |
Name | Role |
---|---|
JERRY MCKINNEY | Registered Agent |
Name | Role |
---|---|
JERRY MCKINNEY | Organizer |
GINGER MCKINNEY | Organizer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
46400 | Wastewater | KPDES Ind Storm Gen'l Other | Approval Issued | 2014-05-14 | 2014-05-14 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-29 |
Annual Report | 2015-09-02 |
Annual Report | 2014-06-25 |
Annual Report | 2013-09-17 |
Annual Report | 2012-06-29 |
Annual Report | 2011-07-02 |
Annual Report | 2010-05-28 |
Annual Report | 2009-10-08 |
Articles of Organization (LLC) | 2009-06-26 |
Sources: Kentucky Secretary of State