Name: | ON-DUTY DEPOT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Sep 2010 (15 years ago) |
Organization Date: | 14 Sep 2010 (15 years ago) |
Last Annual Report: | 13 Jun 2022 (3 years ago) |
Organization Number: | 0771258 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 316 E. 9TH STREET, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ON-DUTY DEPOT, INC., FLORIDA | F18000004595 | FLORIDA |
Name | Role |
---|---|
Toby Hall | Chairman |
Name | Role |
---|---|
Kevin Willis | President |
Name | Role |
---|---|
Stephen Watson | Secretary |
Name | Role |
---|---|
Robert Poe | Treasurer |
Name | Role |
---|---|
Stephen Watson | Director |
Toby Hall | Director |
Robert Poe | Director |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
OHIO VALLEY COMMUNICATIONS | Inactive | 2018-11-14 |
Name | File Date |
---|---|
Dissolution | 2023-05-04 |
Registered Agent name/address change | 2023-04-04 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-22 |
Annual Report | 2020-06-10 |
Annual Report | 2019-05-13 |
Annual Report | 2018-06-26 |
Annual Report | 2017-05-26 |
Annual Report | 2016-05-24 |
Annual Report | 2015-05-29 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-11-18 | 2025 | Transportation Cabinet | Department Of Highways | Supplies | Motor Vehicle Supplies & Parts | 4448.25 |
Sources: Kentucky Secretary of State