Name: | LEADER CONTRACTORS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Jul 1979 (46 years ago) |
Authority Date: | 18 Jul 1979 (46 years ago) |
Last Annual Report: | 11 May 1994 (31 years ago) |
Organization Number: | 0119374 |
Principal Office: | P. O. BOX 60464, NASHVILLE, TN 37206 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
ESTHER MAYS | Director |
DEBERRY MCKISSACK | Director |
J. A. TAYLOR | Director |
ESTER MAYS | Director |
Name | Role |
---|---|
BARNETT B. SUTTON, JR. | Incorporator |
Name | Action |
---|---|
LEADER CONTRACTORS INC OF TENNESSEE | Old Name |
MCKISSACK CONTRACTORS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-26 |
Annual Report | 1992-03-25 |
Annual Report | 1991-07-01 |
Amendment | 1991-06-26 |
Letters | 1991-02-01 |
Statement of Change | 1990-01-02 |
Statement of Change | 1986-11-05 |
Statement of Change | 1985-07-03 |
Sources: Kentucky Secretary of State