Search icon

KENTUCKY DRUG TESTING, INC.

Company Details

Name: KENTUCKY DRUG TESTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 2006 (19 years ago)
Organization Date: 20 Jun 2006 (19 years ago)
Last Annual Report: 18 Feb 2025 (24 days ago)
Organization Number: 0641096
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41837
City: Mayking
Primary County: Letcher County
Principal Office: PO Box43, MAYKING, KY 41837
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
PAULA RENEE' FULTZ President

Registered Agent

Name Role
PAULA RENEE FULTZ Registered Agent

Incorporator

Name Role
PAULA RENEE FULTZ Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Reinstatement Certificate of Existence 2024-11-20
Reinstatement Approval Letter UI 2024-11-20
Reinstatement Approval Letter Revenue 2024-11-20
Principal Office Address Change 2024-11-20
Reinstatement 2024-11-20
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-24
Reinstatement Approval Letter UI 2019-10-30

Sources: Kentucky Secretary of State