Name: | SEALING SOLUTIONS OF KENTUCKY, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Mar 2008 (17 years ago) |
Organization Date: | 06 Mar 2008 (17 years ago) |
Last Annual Report: | 30 Jun 2014 (11 years ago) |
Organization Number: | 0687335 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 26 PLOMER CLARK ROAD, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Rusty Wolfe | President |
Name | Role |
---|---|
TARA RILEY | Incorporator |
Name | Role |
---|---|
RUSTY WOLFE | Registered Agent |
Name | Role |
---|---|
Rusty Wolfe | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-06-30 |
Registered Agent name/address change | 2013-06-13 |
Principal Office Address Change | 2013-06-13 |
Annual Report Amendment | 2013-06-13 |
Annual Report | 2013-03-27 |
Annual Report | 2012-02-16 |
Registered Agent name/address change | 2011-03-24 |
Registered Agent name/address change | 2011-03-24 |
Principal Office Address Change | 2011-03-24 |
Sources: Kentucky Secretary of State