Name: | ROTECH TURBO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Dec 2008 (16 years ago) |
Organization Date: | 11 Dec 2008 (16 years ago) |
Last Annual Report: | 21 Aug 2014 (11 years ago) |
Organization Number: | 0719266 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | PO BOX 614, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CARY DAN CUNNINGHAM | Registered Agent |
Name | Role |
---|---|
CARY DAN CUNNINGHAM | President |
Name | Role |
---|---|
CARY DAN CUNNINGHAM | Vice President |
Name | Role |
---|---|
CARY DAN CUNNINGHAM | Secretary |
Name | Role |
---|---|
CARY DAN CUNNINGHAM | Director |
Name | Role |
---|---|
CARY DAN CUMMINGHAM | Incorporator |
Name | File Date |
---|---|
Dissolution | 2014-09-05 |
Reinstatement Certificate of Existence | 2014-08-21 |
Reinstatement | 2014-08-21 |
Reinstatement Approval Letter Revenue | 2014-08-21 |
Principal Office Address Change | 2014-08-21 |
Reinstatement Approval Letter UI | 2014-08-19 |
Reinstatement Approval Letter UI | 2014-06-10 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-19 |
Sources: Kentucky Secretary of State