Name: | ELITE ENTERPRISES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jun 1999 (26 years ago) |
Organization Date: | 02 Jun 1999 (26 years ago) |
Last Annual Report: | 01 Aug 2017 (8 years ago) |
Organization Number: | 0475094 |
ZIP code: | 40319 |
City: | Farmers |
Primary County: | Rowan County |
Principal Office: | P.O. BOX 126, FARMERS, KY 40319 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
BRENDA M BOWLING | President |
Name | Role |
---|---|
ELDEN P BOWLING | Vice President |
Name | Role |
---|---|
BRENDA M BOWLING | Secretary |
Name | Role |
---|---|
BRENDA M BOWLING | Director |
ELDEN P BOWLING | Director |
Name | Role |
---|---|
BRENDA M. BOWLING | Incorporator |
ELDEN P BOWLING | Incorporator |
Name | Role |
---|---|
BRENDA M. BOWLING | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 207-0 | Check Casher | Closed - Change Of Control | - | - | - | - | 450 Tucker DriveMaysville , KY 41056 |
Department of Financial Institutions | CC19744 | Check Casher | Closed - Expired | - | - | - | - | 640 Jefferson AvenuePaintsville , KY 41240 |
Name | File Date |
---|---|
Dissolution | 2018-05-15 |
Annual Report | 2017-08-01 |
Annual Report | 2016-06-24 |
Annual Report | 2015-06-19 |
Annual Report | 2014-06-17 |
Annual Report | 2013-07-01 |
Annual Report | 2012-06-19 |
Annual Report | 2011-04-06 |
Reinstatement | 2010-07-02 |
Principal Office Address Change | 2010-07-02 |
Sources: Kentucky Secretary of State