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 |
Name | Role |
---|---|
ROGER DECKARD | Incorporator |
Name | Role |
---|---|
Paul A. Deckard | President |
Name | Role |
---|---|
Ginger M. Coffey | Secretary |
Name | Role |
---|---|
Linda C. Jones | Treasurer |
Name | Role |
---|---|
Paul A. Deckard | Vice President |
Name | Role |
---|---|
Dustin L. Deckard | Director |
Kathryn G. Deckard | Director |
Paul A. Deckard | Director |
Name | Role |
---|---|
PAUL A. DECKARD | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NATIONAL CYLINDER HEAD | Inactive | 2018-12-02 |
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