Name: | TICHENOR, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1950 (75 years ago) |
Organization Date: | 10 Mar 1950 (75 years ago) |
Last Annual Report: | 02 Apr 2014 (11 years ago) |
Organization Number: | 0051482 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2511 RIVERRUN COVE, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PAULA J. TICHENOR-WHEELER | Vice President |
Name | Role |
---|---|
CHARLA T. MALANEY | Secretary |
Name | Role |
---|---|
CHARLA T. MALANEY | Treasurer |
Name | Role |
---|---|
PAULA J. TICHENOR-WHEELER | Director |
CHARLA T. MALANEY | Director |
Name | Role |
---|---|
MARTIN TICHENOR | Incorporator |
ROLLY TICHENOR | Incorporator |
CHESTER TICHENOR | Incorporator |
Name | Role |
---|---|
PAULA J TICHENOR-WHEELER | Registered Agent |
Name | Action |
---|---|
TICHENOR BROS. INC., | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-03-03 |
Annual Report | 2014-04-02 |
Annual Report | 2013-03-13 |
Annual Report | 2012-03-29 |
Principal Office Address Change | 2012-03-26 |
Registered Agent name/address change | 2012-03-26 |
Annual Report | 2011-05-10 |
Principal Office Address Change | 2011-05-06 |
Registered Agent name/address change | 2011-05-06 |
Annual Report | 2010-05-25 |
Sources: Kentucky Secretary of State