Search icon

Blast-All of KY, Inc.

Company Details

Name: Blast-All of KY, Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jul 2016 (9 years ago)
Organization Date: 17 Jun 2016 (9 years ago)
Authority Date: 11 Jul 2016 (9 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0957197
Industry: Business Services
Number of Employees: Medium (20-99)
Principal Office: 541 PVT RD 908, PO Box 603, IRONTON, OH 45638
Place of Formation: MICHIGAN

Officer

Name Role
Timothy Price Officer
James Price Officer
Danny Tackett Officer

Authorized Rep

Name Role
Danny Tackett Authorized Rep

Vice President

Name Role
Timothy Price Vice President

Registered Agent

Name Role
Timothy Price Registered Agent

President

Name Role
James Price President

Assumed Names

Name Status Expiration Date
Blast-All ,Inc. Active -

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-31
Principal Office Address Change 2023-05-02
Annual Report 2023-05-02
Annual Report Amendment 2022-07-06
Annual Report 2022-05-12
Registered Agent name/address change 2021-02-12
Annual Report 2021-02-12
Principal Office Address Change 2021-02-12
Sixty Day Notice Return 2020-08-24

Sources: Kentucky Secretary of State