Name: | TIMBO SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1978 (47 years ago) |
Organization Date: | 16 Feb 1978 (47 years ago) |
Last Annual Report: | 25 Feb 2020 (5 years ago) |
Organization Number: | 0086935 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 576 SEVERN WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 200 |
Name | Role |
---|---|
Sandi Lin Chinn | Managing Member |
Timothy Joeseph Chinn | Managing Member |
Name | Role |
---|---|
Tim Stephen Chinn | Secretary |
Name | Role |
---|---|
Tim Stephen Chinn | President |
Name | Role |
---|---|
RALPH E. CHINN | Director |
WANDA P. CHINN | Director |
TIMOTHY B. CHINN | Director |
Tim Stephen Chinn | Director |
Sandi Lin Chinn | Director |
Name | Role |
---|---|
RALPH E. CHINN | Incorporator |
Name | Role |
---|---|
TIM S CHINN | Registered Agent |
Name | Action |
---|---|
EBCO, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2021-03-24 |
Annual Report | 2020-02-25 |
Annual Report | 2019-06-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-06-07 |
Annual Report | 2016-03-31 |
Annual Report | 2015-05-08 |
Annual Report | 2014-02-08 |
Annual Report | 2013-06-23 |
Registered Agent name/address change | 2013-06-23 |
Sources: Kentucky Secretary of State