Name: | DONJEAN HEAVY HAUL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 2001 (24 years ago) |
Organization Date: | 29 May 2001 (24 years ago) |
Last Annual Report: | 07 Mar 2017 (8 years ago) |
Organization Number: | 0516550 |
ZIP code: | 42755 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | PO BOX 5, LEITCHFIELD, KY 42755 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JEAN TURCI | Registered Agent |
Name | Role |
---|---|
JEAN TURCI | Signature |
DONALD R TURCI | Signature |
Name | Role |
---|---|
Jean Turci | Vice President |
Name | Role |
---|---|
Jean Turci | Treasurer |
Name | Role |
---|---|
Jean Turci | Secretary |
Name | Role |
---|---|
Donald Turci | President |
Name | Role |
---|---|
Jean Turci | Director |
Name | Role |
---|---|
DONALD R TURCI | Incorporator |
Name | File Date |
---|---|
Dissolution | 2018-05-04 |
Annual Report | 2017-03-07 |
Registered Agent name/address change | 2016-03-18 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-02 |
Principal Office Address Change | 2013-03-07 |
Annual Report | 2013-02-13 |
Annual Report | 2012-01-19 |
Annual Report | 2011-02-17 |
Sources: Kentucky Secretary of State