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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
LEGALZONE.COM, INC. | Incorporator |
Name | Role |
---|---|
KRISTINE MATLOCK | Registered Agent |
Name | Role |
---|---|
Dana Kay Matlock | President |
Name | Role |
---|---|
Kristine Ann Matlock | Secretary |
Name | Role |
---|---|
Dana Kay Matlock | Treasurer |
Name | Role |
---|---|
Kristine Ann Matlock | Vice President |
Name | Role |
---|---|
Kristine Ann Matlock | Director |
Dana Kay Matlock | Director |
Name | Status | Expiration Date |
---|---|---|
All In One Sales & Service | Expiring | 2025-05-18 |
SCRAP DAWG'S JUNK HAULING | Inactive | 2024-08-21 |
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