Name: | DYKSTRA AGENCY, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 May 2002 (23 years ago) |
Authority Date: | 30 May 2002 (23 years ago) |
Last Annual Report: | 04 Apr 2023 (2 years ago) |
Organization Number: | 0537973 |
Principal Office: | 4260 PLAINFIELD AVENUE NE, GRAND RAPIDS, MI 49525-1629 |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JAMES E DYKSTRA | President |
Name | Role |
---|---|
JANICE L DYKSTRA | Secretary |
Name | Role |
---|---|
JANICE L DYKSTRA | Treasurer |
Name | Role |
---|---|
SCOTT A DYKSTRA | Vice President |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2024-04-17 |
Annual Report | 2023-04-04 |
Annual Report | 2022-03-10 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-25 |
Registered Agent name/address change | 2019-09-18 |
Sixty Day Notice | 2019-08-14 |
Agent Resignation | 2019-07-10 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Sources: Kentucky Secretary of State