Search icon

DYKSTRA AGENCY, INC.

Company Details

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

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
JAMES E DYKSTRA President

Secretary

Name Role
JANICE L DYKSTRA Secretary

Treasurer

Name Role
JANICE L DYKSTRA Treasurer

Vice President

Name Role
SCOTT A DYKSTRA Vice President

Filings

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