Name: | TUCKER INDUSTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1965 (60 years ago) |
Organization Date: | 15 Mar 1965 (60 years ago) |
Last Annual Report: | 05 Jul 2016 (9 years ago) |
Organization Number: | 0052211 |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 112 US HWY 68 EAST, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TERRY TUCKER, PRES. | Registered Agent |
Name | Role |
---|---|
Terry Tucker | President |
Name | Role |
---|---|
TERRY TUCKER | Signature |
CRAIG TUCKER | Signature |
Name | Role |
---|---|
TERRY TUCKER | Director |
Name | Role |
---|---|
PHYLLIS TUCKER | Vice President |
Name | Role |
---|---|
PHYLLIS TUCKER | Secretary |
Name | Role |
---|---|
WM. MAC TUCKER | Incorporator |
Name | Action |
---|---|
TUCKER'S GATEWAY SHOP-O-RAMA, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-07-05 |
Annual Report | 2015-04-15 |
Amendment | 2014-09-05 |
Annual Report | 2014-03-07 |
Annual Report | 2013-08-13 |
Annual Report | 2012-07-05 |
Annual Report | 2011-06-08 |
Annual Report | 2010-07-15 |
Principal Office Address Change | 2010-07-15 |
Sources: Kentucky Secretary of State