Search icon

DECKARD ENTERPRISES, INC.

Company Details

Name: DECKARD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Oct 2008 (16 years ago)
Organization Date: 22 Oct 2008 (16 years ago)
Last Annual Report: 18 Jun 2014 (11 years ago)
Organization Number: 0716164
ZIP code: 41040
City: Falmouth, Pendletn Cnty
Primary County: Pendleton County
Principal Office: 32 HAMMER DRIVE, FALMOUTH, KY 41040
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
ROGER DECKARD Incorporator

President

Name Role
Paul A. Deckard President

Secretary

Name Role
Ginger M. Coffey Secretary

Treasurer

Name Role
Linda C. Jones Treasurer

Vice President

Name Role
Paul A. Deckard Vice President

Director

Name Role
Dustin L. Deckard Director
Kathryn G. Deckard Director
Paul A. Deckard Director

Registered Agent

Name Role
PAUL A. DECKARD Registered Agent

Assumed Names

Name Status Expiration Date
NATIONAL CYLINDER HEAD Inactive 2018-12-02

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-18
Name Renewal 2013-08-21
Annual Report 2013-08-13
Registered Agent name/address change 2012-05-10
Principal Office Address Change 2012-05-10
Annual Report 2012-05-10
Annual Report 2011-03-12
Annual Report 2010-03-07
Annual Report 2009-01-16

Sources: Kentucky Secretary of State