Amteck of Kentucky, Inc
Branch
Name: | Amteck of Kentucky, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Dec 2007 (17 years ago) |
Branch of: | Amteck of Kentucky, Inc, KENTUCKY (Company Number 0084601) |
Business ID: | 923904 |
State of Incorporation: | KENTUCKY |
Principal Office Address: | 2421 Fortune Drive Ste 150Lexington, KY 40509 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Daren Turner | President | PO Box 55194, Lexington, KY 40555-5194 |
Name | Role | Address |
---|---|---|
Corey Bard | Other | 2421 Fortune Drive Ste 150, Lexington, KY 40509 |
Name | Role | Address |
---|---|---|
Corey Bard | Treasurer | 2421 Fortune Drive Ste 150, Lexington, KY 40509 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-08-29 | Withdrawal For Amteck of Kentucky, Inc |
Annual Report | Filed | 2017-04-12 | Annual Report For Amteck of Kentucky, Inc |
Annual Report | Filed | 2016-03-24 | Annual Report For Amteck of Kentucky, Inc |
Annual Report | Filed | 2015-03-31 | Annual Report For Amteck of Kentucky, Inc |
Annual Report | Filed | 2014-02-26 | Annual Report |
Annual Report | Filed | 2013-05-07 | Annual Report |
Annual Report | Filed | 2012-09-25 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-03-21 | Annual Report |
Annual Report | Filed | 2010-04-13 | Annual Report |
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website