Name: | SPECTRUM CONTRACTING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 2002 (23 years ago) |
Organization Date: | 26 Apr 2002 (23 years ago) |
Last Annual Report: | 31 Jan 2017 (8 years ago) |
Organization Number: | 0535768 |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 4641, FRANKFORT, KY 40604 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
JOHN PEARCE | Registered Agent |
Name | Role |
---|---|
JOHN PEARCE | President |
Name | Role |
---|---|
JOHN PEARCE | Director |
Name | Role |
---|---|
SHANE A. QUENEMOEN | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-12-05 |
Registered Agent name/address change | 2017-01-31 |
Annual Report | 2017-01-27 |
Agent Resignation | 2017-01-03 |
Principal Office Address Change | 2017-01-03 |
Registered Agent name/address change | 2017-01-03 |
Annual Report | 2016-03-19 |
Annual Report | 2015-02-28 |
Registered Agent name/address change | 2014-02-21 |
Annual Report | 2014-02-21 |
Sources: Kentucky Secretary of State