Search icon

SHIRT SITY INC.

Company Details

Name: SHIRT SITY INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Jun 1980 (45 years ago)
Organization Date: 09 Jun 1980 (45 years ago)
Last Annual Report: 18 Oct 1990 (35 years ago)
Organization Number: 0147326
ZIP code: 42351
City: Lewisport
Primary County: Hancock County
Principal Office: RT. # 2, BOX 1537, LEWISPORT, KY 42351
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JANE ANDERSON Director
RICHARD K. ANDERSON Director
BERNARD COX Director
CHERYL COX Director

Incorporator

Name Role
BERNARD COX Incorporator

Registered Agent

Name Role
CHERYL K. COX Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-10-22
Sixty Day Notice 1990-09-01
Reinstatement 1990-01-22
Annual Report 1990-01-22
Statement of Change 1990-01-22
Administrative Dissolution 1989-11-10
Annual Report 1988-07-01
Annual Report 1987-07-01

Sources: Kentucky Secretary of State