Name: | HALL AND EDEN'S CUMBERLAND TIRE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Jul 1978 (47 years ago) |
Organization Date: | 25 Jul 1978 (47 years ago) |
Last Annual Report: | 04 Jun 2014 (11 years ago) |
Organization Number: | 0110929 |
ZIP code: | 42502 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | P.O. BOX 1172, SOMERSET, KY 42502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 10000 |
Name | Role |
---|---|
Charlie Edens | President |
Name | Role |
---|---|
Linda Burkett | Secretary |
Name | Role |
---|---|
Rita Brown | Treasurer |
Name | Role |
---|---|
Charlie Edens | Vice President |
Name | Role |
---|---|
CHARLIE EDENS | Incorporator |
SHIRLEY ANN EDENS | Incorporator |
PAUL HALL | Incorporator |
JUANITA HALL | Incorporator |
Name | Role |
---|---|
CHARLIE EDENS | Registered Agent |
Name | Role |
---|---|
PAUL HALL | Director |
JUANITA HALL | Director |
CHARLIE EDENS | Director |
SHIRLEY ANN EDENS | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Principal Office Address Change | 2014-06-04 |
Annual Report | 2014-06-04 |
Annual Report | 2013-06-13 |
Annual Report | 2012-07-12 |
Annual Report | 2011-05-04 |
Annual Report | 2010-06-17 |
Annual Report | 2009-06-11 |
Annual Report | 2008-05-27 |
Annual Report | 2007-01-15 |
Sources: Kentucky Secretary of State