Name: | TRAILWOOD LAKES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1973 (52 years ago) |
Authority Date: | 07 Aug 1973 (52 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0067805 |
Principal Office: | 220 A MAIN ST., FESTUS, MO 63028 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
RAYMOND NEIMEYER | Director |
CHARLES LANDOLT | Director |
JAMES HIGGINS | Director |
Name | Role |
---|---|
KAY C. CHIPMAN | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
TRAILWOOD LAKES, OF MISSOURI, INC. | Old Name |
TRAILWOOD LAKES, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 2005-04-27 |
Revocation of Certificate of Authority | 1989-07-10 |
Annual Report | 1986-08-01 |
Six Month Notice | 1984-10-31 |
Statement of Change | 1979-05-30 |
Amendment | 1973-08-24 |
Articles of Merger | 1973-08-10 |
Certificate of Authority | 1973-08-07 |
Annual Report | 1973-04-01 |
Letters | 1973-03-30 |
Sources: Kentucky Secretary of State