Name: | WHITTEN'S TAXI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Feb 1976 (49 years ago) |
Organization Date: | 20 Feb 1976 (49 years ago) |
Last Annual Report: | 21 Jul 2000 (25 years ago) |
Organization Number: | 0062699 |
ZIP code: | 41653 |
City: | Prestonsburg, Emma, Endicott, Hippo |
Primary County: | Floyd County |
Principal Office: | 125 EARL ST, PO BOX 1118, PRESTONSBURG, KY 41653 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
Janet Sue Whitten | Secretary |
Name | Role |
---|---|
Janet Sue Whitten | Treasurer |
Name | Role |
---|---|
JANET S. WHITTEN | Director |
PHILLIP K. WHITTEN | Director |
DENZIL C. WHITTEN | Director |
JUDITH I. GARRETT | Director |
Name | Role |
---|---|
JANET S. WHITTEN | Incorporator |
JUDITH IRENE GARRETT | Incorporator |
PHILIP K. WHITTEN | Incorporator |
DENZIL C. WHITTEN | Incorporator |
Name | Role |
---|---|
Hope Whitten | President |
Name | Role |
---|---|
JANET S. WHITTEN | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-30 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State