Search icon

TOP ECHELON CONTRACTING, INC.

Company Details

Name: TOP ECHELON CONTRACTING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 2004 (21 years ago)
Authority Date: 21 May 2004 (21 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0586558
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 421 WEST MAIN STREET, FRANKFORT, KY 40601
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Michael J Kappel Chairman

CFO

Name Role
Catherine Berni Sackett CFO

President

Name Role
Mark Demaree President

Secretary

Name Role
Michael A Wheeler Secretary

Director

Name Role
Michael J Kappel Director
Michael A Wheeler Director
Catherine Berni Sackett Director

Filings

Name File Date
App. for Certificate of Withdrawal 2017-01-10
Annual Report 2016-06-29
Registered Agent name/address change 2015-10-27
Annual Report 2015-06-12
Annual Report 2014-06-11
Principal Office Address Change 2013-05-17
Annual Report 2013-05-17
Annual Report 2012-05-10
Annual Report 2011-06-10
Annual Report 2010-06-09

Sources: Kentucky Secretary of State