Search icon

ARMAR INDUSTRIES, INC.

Company Details

Name: ARMAR INDUSTRIES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 25 Aug 2006 (18 years ago)
Organization Date: 25 Aug 2006 (18 years ago)
Last Annual Report: 31 May 2024 (8 months ago)
Organization Number: 0645666
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42003
Primary County: McCracken
Principal Office: 145 WILLOWCREEK RD, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCQHKPZMRV34 2021-11-27 145 WILLOWCREEK RD, PADUCAH, KY, 42003, 8836, USA 145 WILLOWCREEK RD, PADUCAH, KY, 42003, 8836, USA

Business Information

Doing Business As ALL IN ONE SALES & SERVICE
URL www.allinoness.com
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-06-22
Initial Registration Date 2020-05-31
Entity Start Date 2006-10-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 423450, 423840, 423850, 453210, 518210, 541611, 561110, 561210, 561320, 561421, 561720, 561730, 561740, 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA K MATLOCK
Role PRESIDENT
Address 145 WILLOWCREEK ROAD, PADUCAH, KY, 42003, 8836, USA
Government Business
Title PRIMARY POC
Name DANA K MATLOCK
Role PRESIDENT
Address 145 WILLOWCREEK ROAD, PADUCAH, KY, 42003, 8836, USA
Past Performance Information not Available

Incorporator

Name Role
LEGALZONE.COM, INC. Incorporator

Registered Agent

Name Role
KRISTINE MATLOCK Registered Agent

President

Name Role
Dana Kay Matlock President

Secretary

Name Role
Kristine Ann Matlock Secretary

Treasurer

Name Role
Dana Kay Matlock Treasurer

Vice President

Name Role
Kristine Ann Matlock Vice President

Director

Name Role
Kristine Ann Matlock Director
Dana Kay Matlock Director

Assumed Names

Name Status Expiration Date
All In One Sales & Service Expiring 2025-05-18
SCRAP DAWG'S JUNK HAULING Inactive 2024-08-21

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-17
Annual Report 2022-06-27
Annual Report 2021-06-21
Certificate of Assumed Name 2020-05-18
Certificate of Withdrawal of Assumed Name 2020-05-18
Annual Report 2020-05-18
Certificate of Assumed Name 2019-08-21
Annual Report 2019-05-30
Annual Report 2018-06-06

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State