Name: | CONTAINER SLIK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2001 (23 years ago) |
Organization Date: | 02 Nov 2001 (23 years ago) |
Last Annual Report: | 01 Mar 2024 (a year ago) |
Organization Number: | 0524931 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 1646 LEXINGTON ROAD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MARTIN THOMAS | Registered Agent |
Name | Role |
---|---|
MARTIN THOMAS | President |
Name | Role |
---|---|
Martin Thomas | Director |
Name | Role |
---|---|
MARTIN B. THOMAS | Incorporator |
Name | Action |
---|---|
CONTAINER SLICK, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-01 |
Annual Report | 2023-06-14 |
Amendment | 2022-07-01 |
Annual Report | 2022-06-13 |
Reinstatement Certificate of Existence | 2022-02-02 |
Reinstatement | 2022-02-02 |
Registered Agent name/address change | 2022-02-02 |
Reinstatement Approval Letter UI | 2022-01-26 |
Reinstatement Approval Letter Revenue | 2022-01-26 |
Reinstatement Approval Letter Revenue | 2021-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310654249 | 0452110 | 2007-01-30 | 1646 LEXINGTON RD, GEORGETOWN, KY, 40324 | |||||||||||
|
Sources: Kentucky Secretary of State