Name: | BURDINE'S OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Dec 1976 (48 years ago) |
Organization Date: | 02 Dec 1976 (48 years ago) |
Last Annual Report: | 17 Oct 2006 (19 years ago) |
Organization Number: | 0076817 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1110 BILLY GOAT HILL RD, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LYNDELL BURDINE | Signature |
Name | Role |
---|---|
Cynthia Burdine | Secretary |
Name | Role |
---|---|
LYNDELL C. BURDINE | Director |
WILLIAM B. BURDINE | Director |
WILMA A. BURDINE | Director |
Name | Role |
---|---|
LYNDELL C. BURDINE | Incorporator |
WILLIAM B. BURDINE | Incorporator |
Name | Role |
---|---|
Lyndell Burdine | President |
Name | Role |
---|---|
LYNDELL C. BURDINE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PRINT-TECH | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2006-12-28 |
Annual Report | 2006-10-17 |
Annual Report | 2005-09-13 |
Annual Report | 2003-05-23 |
Name Renewal | 2003-03-24 |
Annual Report | 2002-10-02 |
Annual Report | 2001-04-17 |
Annual Report | 2000-09-12 |
Annual Report | 1999-04-21 |
Annual Report | 1998-10-19 |
Sources: Kentucky Secretary of State