Name: | GULTEK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 May 2006 (19 years ago) |
Organization Date: | 15 May 2006 (19 years ago) |
Last Annual Report: | 31 Mar 2025 (21 days ago) |
Organization Number: | 0638672 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 4157 GRASSYVIEW , MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN P GULLETT | President |
Name | Role |
---|---|
AMY D GULLETT | Vice President |
Name | Role |
---|---|
STEVEN P GULLETT | Secretary |
Name | Role |
---|---|
AMY D GULLETT | Director |
STEVEN P GULLETT | Director |
Name | Role |
---|---|
STEVEN P. GULLETT | Incorporator |
Name | Role |
---|---|
STEVEN P. GULLETT | Registered Agent |
Name | Role |
---|---|
AMY D GULLETT | Treasurer |
Name | Action |
---|---|
STERLING SOUND PRODUCTIONS, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-06-26 |
Annual Report | 2023-05-22 |
Annual Report | 2022-06-02 |
Annual Report | 2021-03-18 |
Annual Report | 2020-03-25 |
Annual Report | 2019-03-19 |
Annual Report | 2018-03-15 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-11 |
Sources: Kentucky Secretary of State