VITOK ENGINEERS, INC.
Headquarter
Name: | VITOK ENGINEERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 2015 (10 years ago) |
Organization Date: | 21 Dec 2015 (10 years ago) |
Last Annual Report: | 11 Oct 2024 (10 months ago) |
Organization Number: | 0939663 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | 315 TOWNEPARK CIRCLE, SUITE 100, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
NICK B WILLISON | Treasurer |
Name | Role |
---|---|
PATRICK D KELTY | President |
Name | Role |
---|---|
CARL D ARCHER | Secretary |
Name | Role |
---|---|
Ernest W Williams | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Professional Licensing | 167536 | Private Investigator Company | Expired | 2011-09-19 | - | - | 2022-07-20 | - |
Department of Professional Licensing | 136553 | Private Investigator | Expired | 2011-09-19 | - | - | 2022-07-20 | - |
Name | Action |
---|---|
Ledges Group , Inc. | Old Name |
Name | File Date |
---|---|
Annual Report Amendment | 2024-10-11 |
Annual Report | 2024-05-30 |
Registered Agent name/address change | 2023-10-05 |
Annual Report | 2023-06-01 |
Annual Report | 2022-04-06 |
This company hasn't received any reviews.
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KSBTC - Kentucky Small Business Tax Credit | Inactive | 42.04 | $21,990 | $21,000 | 26 | 6 | 2018-06-28 | Final |
Sources: Kentucky Secretary of State