Name: | SHELKEY EQUIPMENT INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 2018 (6 years ago) |
Organization Date: | 20 Dec 2018 (6 years ago) |
Last Annual Report: | 04 Oct 2024 (5 months ago) |
Organization Number: | 1042411 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 41102 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 360 S Big Run Rd. , ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
JOSEPH SHELKEY SR. | Registered Agent |
Name | Role |
---|---|
Joseph Matthew Shelkey | President |
Name | Role |
---|---|
Lonie Marie Shelkey | Secretary |
Name | Role |
---|---|
Joseph M Shelkey | Director |
Name | Role |
---|---|
JOSEPH SHELKEY SR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ENERGY EQUIPMENT CO. | Inactive | 2023-12-20 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-10-04 |
Reinstatement Approval Letter UI | 2024-10-04 |
Principal Office Address Change | 2024-10-04 |
Registered Agent name/address change | 2024-10-04 |
Reinstatement | 2024-10-04 |
Reinstatement Approval Letter Revenue | 2024-09-30 |
Reinstatement Approval Letter UI | 2024-09-04 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-07-01 |
Principal Office Address Change | 2021-10-18 |
Sources: Kentucky Secretary of State