Name: | BURKLUND DISTRIBUTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Sep 1999 (25 years ago) |
Authority Date: | 29 Sep 1999 (25 years ago) |
Last Annual Report: | 13 Feb 2008 (17 years ago) |
Branch of: | BURKLUND DISTRIBUTORS, INC., ILLINOIS (Company Number LLC_00411655) |
Organization Number: | 0481112 |
Principal Office: | 2500 N. MAIN ST. STE. 3, EAST PEORIA, IL 61611 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Jonathan D Burklund | President |
Name | Role |
---|---|
John W Howard | Secretary |
Name | Role |
---|---|
Dale E Burklund | Treasurer |
Name | Role |
---|---|
Paul R Benes | Vice President |
Robert B Hackett | Vice President |
Name | Role |
---|---|
Robert B Hackett | Director |
Dale E Burklund | Director |
Jonathan D Burklund | Director |
James D Kunz | Director |
John W Howard | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BURKLUND DISTRIBUTORS, INC.-EAST PEORIA | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-01-29 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-02-13 |
Annual Report | 2007-02-19 |
Annual Report | 2006-03-29 |
Annual Report | 2005-04-05 |
Annual Report | 2003-06-02 |
Annual Report | 2002-04-23 |
Amendment | 2001-10-31 |
Annual Report | 2001-05-21 |
Sources: Kentucky Secretary of State