Name: | TRIGG MEMORY ACRES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1972 (53 years ago) |
Organization Date: | 27 Mar 1972 (53 years ago) |
Last Annual Report: | 07 Mar 2007 (18 years ago) |
Organization Number: | 0052242 |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | P. O. BOX 641, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBT. E. FRANCIS | Incorporator |
WM. G. LAWRENCE | Incorporator |
J. ROBT. BRAME | Incorporator |
J. ROBT. BRAME, III | Incorporator |
Name | Role |
---|---|
William G Lawrence | Secretary |
Name | Role |
---|---|
ROBERT E FRANCIS | Signature |
LORALENE B FRANCIS | Signature |
Name | Role |
---|---|
LORALENE B FRANCIS | President |
Name | Role |
---|---|
William G Lawrence | Vice President |
Name | Role |
---|---|
William G Lawrence | Treasurer |
Name | Role |
---|---|
William G Lawrence | Director |
LORALENE B FRANCIS | Director |
Name | Role |
---|---|
WM. G. LAWRENCE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2007-07-11 |
Annual Report | 2007-03-07 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-25 |
Annual Report | 2003-05-30 |
Annual Report | 2002-06-13 |
Annual Report | 2001-04-04 |
Annual Report | 2000-05-18 |
Annual Report | 1999-04-21 |
Annual Report | 1998-04-01 |
Sources: Kentucky Secretary of State