Search icon

QUALITY MANAGEMENT INC.

Company Details

Name: QUALITY MANAGEMENT INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 Mar 2005 (20 years ago)
Organization Date: 25 Mar 2005 (20 years ago)
Last Annual Report: 30 Jun 2014 (11 years ago)
Organization Number: 0609304
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: 650 DAVID AVENUE, DANVILLE, KY 40423
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
RANDALL HACKER Vice President

Director

Name Role
RANDALL HACKER Director
CHARLES MCWHORTER Director

Signature

Name Role
RANDALL SCOTT HACKER Signature

President

Name Role
CHARLES MCWHORTER President

Incorporator

Name Role
RANDALL SCOTT HACKER Incorporator

Registered Agent

Name Role
RANDALL SCOTT HACKER Registered Agent

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-30
Annual Report 2013-07-01
Annual Report 2012-06-20
Annual Report 2011-07-07
Annual Report 2010-07-08
Annual Report 2009-07-01
Annual Report 2008-06-25
Annual Report 2007-07-02
Annual Report 2006-06-29

Sources: Kentucky Secretary of State