Name: | OLIVE HILL FINISHING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Aug 1975 (50 years ago) |
Organization Date: | 21 Aug 1975 (50 years ago) |
Last Annual Report: | 10 Jul 2007 (18 years ago) |
Organization Number: | 0040983 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | P. O. BOX 519, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
FRED JONES | Director |
NORMA JONES | Director |
Name | Role |
---|---|
ALAN JONES | Registered Agent |
Name | Role |
---|---|
Alan Jones | Sole Officer |
Name | Role |
---|---|
ALAN JONES | Signature |
Name | Role |
---|---|
FRED JONES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-07-10 |
Annual Report | 2006-09-06 |
Annual Report | 2005-07-20 |
Annual Report | 2003-06-23 |
Annual Report | 2002-06-14 |
Annual Report | 2001-06-27 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-18 |
Statement of Change | 1998-06-11 |
Sources: Kentucky Secretary of State