Search icon

KARNES DYNO-REV ENGINE, INC.

Company Details

Name: KARNES DYNO-REV ENGINE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Jan 2002 (23 years ago)
Organization Date: 03 Jan 2002 (23 years ago)
Last Annual Report: 14 Jul 2016 (9 years ago)
Organization Number: 0528134
ZIP code: 42629
City: Jamestown, Bryan, Creelsboro, Rowena, Sewellton
Primary County: Russell County
Principal Office: P.O. BOX 618, JAMESTOWN, KY 42629
Place of Formation: KENTUCKY
Authorized Shares: 5200

Registered Agent

Name Role
HUNTER DURHAM Registered Agent

President

Name Role
Nathan Kern President

Secretary

Name Role
Steve Bennett Secretary

Treasurer

Name Role
Rodney Karnes Treasurer

Vice President

Name Role
John Rarey Vice President

Director

Name Role
Anthony Hale Director
Steve Pawley Director
Daryl Arnold Director
Thomas Krzak Director
Dale McCloud Director
Mark Karnes Director

Incorporator

Name Role
MARK DWAYNE KARNES Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-29
Annual Report 2016-07-14
Annual Report 2015-08-29
Annual Report 2014-01-30
Annual Report 2013-02-28
Annual Report 2012-06-30
Annual Report 2011-07-18
Principal Office Address Change 2010-06-02
Annual Report 2010-06-02

Sources: Kentucky Secretary of State