Name: | E-TOWN NFO RELOAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1972 (53 years ago) |
Organization Date: | 08 Feb 1972 (53 years ago) |
Last Annual Report: | 14 Mar 2012 (13 years ago) |
Organization Number: | 0015809 |
ZIP code: | 40162 |
City: | Rineyville |
Primary County: | Hardin County |
Principal Office: | ATTN: AUBIN MATTINGLY, 2844 THOMAS RD., RINEYVILLE, KY 40162 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN A. SHIRCLIFFE | Director |
MORRIS RAY CAVE | Director |
ALVIN L. SMITH | Director |
C. H. NEAL | Director |
JACK HUGHES | Director |
ALOYSIUS PIKE | Director |
JOE HOBBS | Director |
J. B. ROBBINS | Director |
Name | Role |
---|---|
JOHN A. SHIRCLIFFE | Incorporator |
MORRIS RAY CAVE | Incorporator |
J. B. ROBBINS | Incorporator |
ALVIN L. SMITH | Incorporator |
C. H. NEAL | Incorporator |
Name | Role |
---|---|
Aubin Mattingly | Signature |
Name | Role |
---|---|
AUBIN MATTINGLY | Registered Agent |
Name | Role |
---|---|
Aubin Mattingly | Sole Officer |
Name | File Date |
---|---|
Dissolution | 2013-03-11 |
Amendment | 2012-10-01 |
Annual Report | 2012-03-14 |
Annual Report | 2011-02-24 |
Annual Report | 2010-03-18 |
Annual Report | 2009-02-09 |
Annual Report | 2008-03-13 |
Annual Report | 2007-02-26 |
Annual Report | 2006-02-02 |
Annual Report | 2005-02-16 |
Sources: Kentucky Secretary of State