Search icon

TYLER-BANKS POST, INC.

Company Details

Name: TYLER-BANKS POST, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Mar 1966 (59 years ago)
Organization Date: 30 Mar 1966 (59 years ago)
Last Annual Report: 30 Jun 2016 (9 years ago)
Organization Number: 0052876
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: ATTN: ROBERT SHELBY, JR, 2 DENNY AVENUE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Director

Name Role
DIXIE FOX Director
ROY HUDSON, JR Director
JAMES HAWKINS Director
FRED SHACKELFORD, JR Director
RONNIE PARKER Director
GEO. BUCKNER Director
JOHNNY J. JEFFERSON Director
JOHNSON TOLBERT Director
LUTHER WILLIAMS Director

Registered Agent

Name Role
ROBERT C. SHELBY JR. Registered Agent

Secretary

Name Role
ROY HUDSON, JR Secretary

Treasurer

Name Role
RONNIE PARKER Treasurer

Vice President

Name Role
ROBERT DOBBINS Vice President

President

Name Role
ROBERT C SHELBY, JR President

Incorporator

Name Role
GEO. BUCKNER Incorporator
DIXIE FOX Incorporator
JOHNNY J. JEFFERSON Incorporator
JOHNSON TOLBERT Incorporator
LUTHER WILLIAMS Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-06-30
Annual Report 2015-06-30
Annual Report 2014-06-30
Annual Report 2013-06-29
Annual Report 2012-06-20
Registered Agent name/address change 2011-06-30
Annual Report 2011-06-30
Annual Report 2010-06-28
Registered Agent name/address change 2009-06-30

Sources: Kentucky Secretary of State