Search icon

KENTUCKY QUAIL PLATE, INC.

Company Details

Name: KENTUCKY QUAIL PLATE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 May 2013 (12 years ago)
Organization Date: 28 May 2013 (12 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0858576
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 13675 Hwy 44 East, Taylorsville, KY 40071
Place of Formation: KENTUCKY

Director

Name Role
ED SCHUMANN Director
ROBERT SMITH Director
JACK PORTER Director
Dave Howell Director
Richard Hines Director
Jack Dahl Director

Incorporator

Name Role
ED SCHUMANN Incorporator

Registered Agent

Name Role
Jack C. Porter Registered Agent

President

Name Role
Jack C Porter President

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-02-03
Principal Office Address Change 2025-02-03
Registered Agent name/address change 2025-02-03
Reinstatement 2025-02-03
Reinstatement Certificate of Existence 2025-02-03
Administrative Dissolution 2024-10-12
Annual Report 2023-06-03
Annual Report 2022-06-06
Annual Report 2021-05-18
Annual Report 2020-06-17

Sources: Kentucky Secretary of State