Name: | TIRE CITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Dec 1962 (62 years ago) |
Organization Date: | 14 Dec 1962 (62 years ago) |
Last Annual Report: | 20 Feb 2012 (13 years ago) |
Organization Number: | 0051620 |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 1000 N. MAIN, WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250 |
Name | Role |
---|---|
Richard L. Austin | President |
Name | Role |
---|---|
Nancy S. Austin | Vice President |
Name | Role |
---|---|
Nancy S. Austin | Secretary |
Name | Role |
---|---|
Nancy S. Austin | Treasurer |
Name | Role |
---|---|
Richard L. Austin | Director |
Nancy S. Austin | Director |
Name | Role |
---|---|
RICHARD L AUSTIN | Signature |
R. AUSTIN | Signature |
Name | Role |
---|---|
RICHARD JACOBS | Incorporator |
JAMES CONRAD | Incorporator |
GEO. POWERS | Incorporator |
Name | Role |
---|---|
WM. F. THRELKELD | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-02-20 |
Annual Report | 2011-03-08 |
Annual Report | 2010-03-16 |
Annual Report | 2009-10-15 |
Annual Report | 2008-03-14 |
Annual Report | 2007-02-12 |
Annual Report | 2006-06-05 |
Reinstatement | 2006-01-23 |
Administrative Dissolution | 2005-11-01 |
Sources: Kentucky Secretary of State