Name: | UPLAND INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Jul 2005 (20 years ago) |
Organization Date: | 07 Jul 2005 (20 years ago) |
Last Annual Report: | 13 Jun 2019 (6 years ago) |
Organization Number: | 0616926 |
ZIP code: | 41040 |
City: | Falmouth, Pendletn Cnty |
Primary County: | Pendleton County |
Principal Office: | 1311 B. SHELBY ST, P.O. BOX 150, FALMOUTH, KY 41040 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
ROGER SCHLUETER | Registered Agent |
Name | Role |
---|---|
ROGER A SCHLUETER | Secretary |
Name | Role |
---|---|
ROGER A SCHLUETER | Treasurer |
Name | Role |
---|---|
KRISTAN J SCHLUETER | Director |
ROGER A SCHLUETER | Director |
KRAIG P SCHLUETER | Director |
DENNIS GOSNEY | Director |
BILLY GERWIN | Director |
Name | Role |
---|---|
ROGER A SCHLUETER | Signature |
Name | Role |
---|---|
KRAIG P SCHLUETER | Vice President |
Name | Role |
---|---|
DENNIS GOSNEY | President |
Name | Role |
---|---|
ROGER SCHLUETER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Sixty Day Notice Return | 2020-08-24 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-21 |
Annual Report | 2016-06-27 |
Annual Report | 2015-04-03 |
Annual Report | 2014-05-09 |
Annual Report | 2013-03-12 |
Annual Report | 2012-06-27 |
Sources: Kentucky Secretary of State