Name: | HONEYSUCKLE VINE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Dec 1975 (49 years ago) |
Organization Date: | 16 Dec 1975 (49 years ago) |
Last Annual Report: | 01 Apr 2020 (5 years ago) |
Organization Number: | 0057214 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 408 BOONE STREET, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DINAH TYREE | Registered Agent |
Name | Role |
---|---|
Belle Jackson | Secretary |
Name | Role |
---|---|
Dinah J Tyree | President |
Name | Role |
---|---|
DINAH J TYREE | Signature |
Name | Role |
---|---|
DONALD E. BLAIR | Director |
DINAH TYREE | Director |
JACK VANHOOK | Director |
Name | Role |
---|---|
DONALD E. BLAIR | Incorporator |
Name | Role |
---|---|
Jimmy Lou Jackson | Treasurer |
Name | Action |
---|---|
DOGWOOD TREE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-01 |
Annual Report | 2019-05-10 |
Annual Report | 2018-05-09 |
Principal Office Address Change | 2017-11-02 |
Annual Report | 2017-08-17 |
Annual Report Return | 2017-07-14 |
Annual Report | 2016-03-07 |
Annual Report | 2015-04-09 |
Annual Report | 2014-04-02 |
Sources: Kentucky Secretary of State