Entity Name: | NATIONAL STEEL ERECTION OF KENTUCKY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 1985 (40 years ago) |
Date of dissolution: | 21 Dec 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Dec 2017 (7 years ago) |
Document Number: | P04585 |
FEI/EIN Number |
610977838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1115 INDUSTRIAL DRIVE, OWENSBORO, KY, 42301, US |
Mail Address: | 1115 INDUSTRIAL DRIVE, OWENSBORO, KY, 42302 |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
LAMBERT MICHAEL V | President | 1115 INDUSTRIAL DRIVE, OWENSBORO, KY, 42301 |
DUNCAN KELLY | Secretary | 3550 FRANCIS CIRCLE, ALPHARETTA, GA, 30004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-12-21 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-12-20 | - | - |
CHANGE OF MAILING ADDRESS | 2017-12-20 | 1115 INDUSTRIAL DRIVE, OWENSBORO, KY 42301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 1115 INDUSTRIAL DRIVE, OWENSBORO, KY 42301 | - |
Name | Date |
---|---|
Withdrawal | 2017-12-21 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-07 |
Reg. Agent Change | 2015-11-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State