Name: | Elkton Die Casting Technical & Community Center, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 2012 (12 years ago) |
Organization Date: | 01 Oct 2012 (12 years ago) |
Last Annual Report: | 31 Mar 2021 (4 years ago) |
Organization Number: | 0839361 |
ZIP code: | 42345 |
City: | Greenville |
Primary County: | Muhlenberg County |
Principal Office: | 710 OPPORTUNITY WAY, GREENVILLE, KY 42345 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Garth Camp | Director |
Bobby Gibson | Director |
Doug Boley | Director |
Donald Settle | Director |
DONALD SETTLE | Director |
GARTH CAMP | Director |
ROBERT GIBSON | Director |
COLLIN BOLEY | Director |
Name | Role |
---|---|
Donald Settle | Incorporator |
Name | Role |
---|---|
DONALD SETTLE | President |
Name | Role |
---|---|
ROBERT GIBSON | Secretary |
Name | Role |
---|---|
GARTH CAMP | Vice President |
Name | Role |
---|---|
LISA WHEELER - TRENT | Treasurer |
Name | Role |
---|---|
Jason Kelly Petrie Attorney at Law | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2021-07-19 |
Annual Report | 2021-03-31 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-13 |
Principal Office Address Change | 2018-06-28 |
Annual Report | 2018-06-28 |
Annual Report | 2017-04-27 |
Annual Report | 2016-05-24 |
Annual Report | 2015-04-16 |
Annual Report | 2014-06-06 |
Sources: Kentucky Secretary of State