Name: | COUNTRY LADY, LTD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1976 (49 years ago) |
Organization Date: | 15 Mar 1976 (49 years ago) |
Last Annual Report: | 13 Jun 2014 (11 years ago) |
Organization Number: | 0065111 |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 525 WASHINGTON STREET, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
William C Andriot | President |
Name | Role |
---|---|
Geraldine R Andriot | Treasurer |
Name | Role |
---|---|
William C Andriot | Vice President |
Name | Role |
---|---|
Geraldine R Andriot | Director |
PATSY A. HUNLEY | Director |
STEVEN L. HUNLEY | Director |
GERALDINE R. ANDRIOT | Director |
WILLIAM C. ANDRIOT | Director |
Name | Role |
---|---|
PATSY A. HUNLEY | Incorporator |
STEVEN L. HUNLEY | Incorporator |
GERALDINE R. ANDRIOT | Incorporator |
WILLIAM C.ANDRIOT | Incorporator |
Name | Role |
---|---|
GERI ANDRIOT | Registered Agent |
Name | Role |
---|---|
Geri Andriot | Signature |
Name | Role |
---|---|
Geraldine R Andriot | Secretary |
Name | File Date |
---|---|
Dissolution | 2015-03-24 |
Annual Report | 2014-06-13 |
Annual Report | 2013-04-19 |
Annual Report | 2012-04-20 |
Annual Report | 2011-03-17 |
Annual Report | 2010-05-26 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-11 |
Annual Report | 2007-03-22 |
Annual Report | 2006-05-10 |
Sources: Kentucky Secretary of State