Name: | AGC OF NKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 2005 (20 years ago) |
Organization Date: | 24 Jun 2005 (20 years ago) |
Last Annual Report: | 08 Jun 2013 (12 years ago) |
Organization Number: | 0616054 |
ZIP code: | 41030 |
City: | Crittenden |
Primary County: | Grant County |
Principal Office: | 14458 WORCESTER ROAD, CRITTENDEN, KY 41030 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROY E. GIRTEN III | Registered Agent |
Name | Role |
---|---|
Roy E. Girten, III | President |
Name | Role |
---|---|
same same same | Secretary |
Name | Role |
---|---|
Cynthia L. Girten | Vice President |
Name | Role |
---|---|
ROY E.. GIRTEN III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-08 |
Annual Report | 2012-06-24 |
Principal Office Address Change | 2011-06-25 |
Annual Report | 2011-06-25 |
Registered Agent name/address change | 2011-01-24 |
Annual Report | 2010-06-27 |
Annual Report | 2009-06-03 |
Annual Report | 2008-05-29 |
Annual Report | 2007-03-12 |
Sources: Kentucky Secretary of State