Search icon

LEITCHFIELD TIRES, INC.

Company Details

Name: LEITCHFIELD TIRES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Apr 1976 (49 years ago)
Organization Date: 29 Apr 1976 (49 years ago)
Last Annual Report: 12 Jun 2012 (13 years ago)
Organization Number: 0069266
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 609 MILL STREET, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY
Authorized Shares: 1000

Signature

Name Role
CONNIE GOOTEE Signature
DALE FUNK Signature

Registered Agent

Name Role
DALE FUNK, INC. Registered Agent

Incorporator

Name Role
JOHNA. BRUECK Incorporator
DONALD H. HAYES Incorporator
JOHN A. BRUECK Incorporator

Vice President

Name Role
Donna Funk Vice President

Director

Name Role
Dale Funk Director
Connie Gootee Director
Donna Funk Director
DONALD H. HAYES Director
JOHN A. BRUECK Director

Secretary

Name Role
Connie Gootee Secretary

President

Name Role
Dale Funk President

Former Company Names

Name Action
BIG "O" TIRES OF LEITCHFIELD, INC. Old Name

Filings

Name File Date
Dissolution 2013-01-04
Annual Report 2012-06-12
Annual Report 2011-04-21
Annual Report 2010-05-26
Annual Report 2009-04-21
Annual Report 2008-04-21
Statement of Change 2007-02-16
Annual Report 2007-01-24
Annual Report 2006-10-04
Annual Report 2005-02-23

Sources: Kentucky Secretary of State