Name: | VE2, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Nov 2012 (12 years ago) |
Organization Date: | 02 Nov 2012 (12 years ago) |
Last Annual Report: | 27 Apr 2017 (8 years ago) |
Organization Number: | 0841871 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 1035, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VE2 RETIREMENT PLAN | 2012 | 461351790 | 2013-10-15 | VE2 INC. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2013-10-15 |
Name of individual signing | JOHN VINCI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Mark A Challis | Incorporator |
Name | Role |
---|---|
EDLG Service Company, LLC | Registered Agent |
Name | Role |
---|---|
John Alexander Vinci | President |
Name | Role |
---|---|
Mark Eddy | Director |
Name | File Date |
---|---|
Dissolution | 2017-12-14 |
Annual Report | 2017-04-27 |
Annual Report | 2016-06-11 |
Registered Agent name/address change | 2015-05-06 |
Principal Office Address Change | 2015-05-06 |
Annual Report | 2015-05-06 |
Annual Report | 2014-06-10 |
Annual Report | 2013-07-30 |
Sources: Kentucky Secretary of State