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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael J Kappel | Chairman |
Name | Role |
---|---|
Catherine Berni Sackett | CFO |
Name | Role |
---|---|
Mark Demaree | President |
Name | Role |
---|---|
Michael A Wheeler | Secretary |
Name | Role |
---|---|
Michael J Kappel | Director |
Michael A Wheeler | Director |
Catherine Berni Sackett | Director |
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