Search icon

TUCKER'S TRAILOR COURT, INC.

Company Details

Name: TUCKER'S TRAILOR COURT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1980 (45 years ago)
Organization Date: 27 May 1980 (45 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0146991
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: % ADA R. TUCKER, 3930 HWY. 62 E., CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Common No Par Shares: 200

Incorporator

Name Role
ADA TUCKER Incorporator
DANNY BRUCE TUCKER Incorporator
BRUCE TUCKER Incorporator

Registered Agent

Name Role
ADA R. TUCKER Registered Agent

President

Name Role
ADA R TUCKER President

Director

Name Role
BRUCE TUCKER Director
ADA TUCKER Director
DANNY BRUCE TUCKER Director

Filings

Name File Date
Dissolution 2025-02-10
Annual Report 2024-05-22
Annual Report 2023-05-31
Annual Report 2022-06-27
Annual Report 2021-06-16
Annual Report 2020-06-19
Principal Office Address Change 2019-06-17
Registered Agent name/address change 2019-06-17
Annual Report 2019-06-17
Annual Report 2018-06-07

Sources: Kentucky Secretary of State