Name: | DRIVE-BY LIQUORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Feb 1980 (45 years ago) |
Organization Date: | 01 Feb 1980 (45 years ago) |
Last Annual Report: | 18 Aug 1999 (26 years ago) |
Organization Number: | 0144179 |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 3922 CLARKS RIVER RD., PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CHARLES F. MCDANIELS | Director |
GLYCON L. OVEY | Director |
VIRGIL HOLT | Director |
JERRY G. BINGHAM | Director |
MIKE MCDANIELS | Director |
Name | Role |
---|---|
VIRGIL HOLT | Incorporator |
JERRY G. BINGHAM | Incorporator |
MIKE MCDANIELS | Incorporator |
CHARLES F. MCDANIELS | Incorporator |
Name | Role |
---|---|
Virgil Holt | Treasurer |
Name | Role |
---|---|
Virgil Holt | Secretary |
Name | Role |
---|---|
Virgil Holt | President |
Name | Role |
---|---|
VIRGIL HOLT | Registered Agent |
Name | Role |
---|---|
Jean Holt | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-09-13 |
Annual Report | 1998-10-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1995-11-20 |
Statement of Change | 1995-11-20 |
Administrative Dissolution | 1989-11-10 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State