Name: | RON TODD, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Nov 1976 (48 years ago) |
Organization Date: | 01 Nov 1976 (48 years ago) |
Last Annual Report: | 19 Jun 2006 (19 years ago) |
Organization Number: | 0110732 |
ZIP code: | 42455 |
City: | Sebree |
Primary County: | Webster County |
Principal Office: | 90 W JEFFERSON ST, P. O. BOX 95, SEBREE, KY 42455 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
RON TODD | Signature |
Name | Role |
---|---|
EICHEL L. WARREN | Director |
RONALD L. TODD, SR. | Director |
MARYLIN TODD | Director |
CLAUDETTE WARREN | Director |
Name | Role |
---|---|
RONALD L. TODD | Registered Agent |
Name | Role |
---|---|
Marylin Todd | Secretary |
Name | Role |
---|---|
WILLIAM E. MITCHELL | Incorporator |
Name | Role |
---|---|
Ronald L Todd | President |
Name | Action |
---|---|
WARREN JANI CLEAN SERVICE, INC. | Old Name |
JANI CLEAN SERVICE, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Amendment | 2007-06-25 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-22 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-26 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-19 |
Annual Report | 1998-06-15 |
Sources: Kentucky Secretary of State