Name: | VANDYKE MARKETING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Oct 2001 (24 years ago) |
Organization Date: | 02 Oct 2001 (24 years ago) |
Last Annual Report: | 30 Jun 2011 (14 years ago) |
Organization Number: | 0523361 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 3031 POTTERSHOP RD, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
William Mitchell Van Dyke, Jr. | Director |
Rhonda Rogers Van Dyke | Director |
Name | Role |
---|---|
WILLIAM MITCHELL VANDYKE JR | Incorporator |
Name | Role |
---|---|
Rhonda Rogers Van Dyke | Secretary |
Name | Role |
---|---|
Rhonda Rogers Van Dyke | Vice President |
Name | Role |
---|---|
WILLIAM MITCHELL VANDYKE JR | Registered Agent |
Name | Role |
---|---|
William Mitchell Van Dyke, Jr. | President |
Name | Status | Expiration Date |
---|---|---|
CENTERSTAGE LIGHTING AND SOUND | Inactive | 2009-12-14 |
CENTERSTAGE LIGHTING | Inactive | 2009-12-14 |
CSLS | Inactive | 2009-12-14 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2012-09-18 |
Administrative Dissolution | 2012-09-11 |
Sixty Day Notice Return | 2012-07-25 |
Annual Report | 2011-06-30 |
Annual Report | 2010-07-01 |
Annual Report | 2009-01-22 |
Annual Report | 2008-01-12 |
Annual Report | 2007-01-29 |
Annual Report | 2006-03-14 |
Statement of Change | 2006-02-16 |
Sources: Kentucky Secretary of State