Search icon

JOHN T. CATLETT, INC.

Company Details

Name: JOHN T. CATLETT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Nov 1972 (52 years ago)
Organization Date: 02 Nov 1972 (52 years ago)
Last Annual Report: 30 Jan 2014 (11 years ago)
Organization Number: 0008254
ZIP code: 42748
City: Hodgenville, White City
Primary County: Larue County
Principal Office: 50 COMMERCE PARKWAY, HODGENVILLE, KY 42748
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Michael Lee Catlett Vice President

Incorporator

Name Role
JOHN T. CATLETT Incorporator

Registered Agent

Name Role
F. WAYNE MOORE Registered Agent

Chairman

Name Role
John Thomas Catlett Chairman

President

Name Role
Frankie W Moore President

Secretary

Name Role
Jennifer C Moore Secretary

Director

Name Role
Frankie Wayne Moore Director
Michael Lee Catlett Director
Elizabeth Diane Toler Director
John Thomas Catlett Director
JOHN T. CATLETT Director
Jennifer C Moore Director

Assumed Names

Name Status Expiration Date
PARTNERSHIP PACKAGING Inactive 2013-07-15

Filings

Name File Date
Dissolution 2014-06-30
Annual Report 2014-01-30
Annual Report 2013-01-28
Annual Report 2012-03-13
Annual Report 2011-04-21
Annual Report 2010-05-17
Annual Report 2009-05-20
Name Renewal 2008-04-15
Annual Report 2008-04-15
Annual Report 2007-06-08

Sources: Kentucky Secretary of State