Search icon

SPECTRUM CONTRACTING, INC.

Company Details

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

Registered Agent

Name Role
JOHN PEARCE Registered Agent

President

Name Role
JOHN PEARCE President

Director

Name Role
JOHN PEARCE Director

Incorporator

Name Role
SHANE A. QUENEMOEN Incorporator

Filings

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