Name: | PIKEVILLE SEAFOOD SHOPPE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 22 Jan 1976 (49 years ago) |
Last Annual Report: | 12 Jun 2018 (7 years ago) |
Organization Number: | 0067629 |
ZIP code: | 41502 |
City: | Pikeville |
Primary County: | Pike County |
Principal Office: | ATTN: F.M. PHILLIPS, JR., PO BXO 3367, PIKEVILLE, KY 41502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
HERBERT COLEMAN | Incorporator |
FRANK JUSTICE | Incorporator |
HOYLE HALL | Incorporator |
KIRBY VANOVER | Incorporator |
Name | Role |
---|---|
KARLA CORBIN | President |
Name | Role |
---|---|
BRIDGET JUSTICE | Secretary |
Name | Role |
---|---|
BRIDGET JUSTICE | Director |
KARLA CORBIN | Director |
LISA COLEMAN PATRICK | Director |
FRANK JUSTICE | Director |
HERBERT COLEMAN | Director |
HOYLE HALL | Director |
KIRBY VANOVER | Director |
MATTIE JUSTICE | Director |
Name | Role |
---|---|
KARLA CORBIN | Registered Agent |
Name | Action |
---|---|
PIKEVILLE L. J. S. INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2018-10-09 |
Annual Report | 2018-06-12 |
Registered Agent name/address change | 2017-06-21 |
Annual Report | 2017-06-21 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-30 |
Annual Report | 2014-07-09 |
Annual Report | 2013-07-08 |
Annual Report | 2012-06-30 |
Annual Report | 2011-06-24 |
Sources: Kentucky Secretary of State