Name: | ANDERSON-TULLY COMPANY |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 16 Jun 1980 (45 years ago) |
Authority Date: | 16 Jun 1980 (45 years ago) |
Last Annual Report: | 16 Jul 2018 (7 years ago) |
Branch of: | ANDERSON-TULLY COMPANY, MISSISSIPPI (Company Number 307833) |
Organization Number: | 0147544 |
Principal Office: | 1725 N WASHINGTON STREET, VICKSBURG, MS 39183 |
Place of Formation: | MISSISSIPPI |
Name | Role |
---|---|
JOHN M. TULLY | Incorporator |
E. D. COOMBS, JR. | Incorporator |
JOHN D. MARTIN JR. | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
F Christian Zinkhan | Director |
Linwood C Thornton II | Director |
Charles R Dickinson | Director |
Hunter R Jenkins | Director |
Blake Stansell | Director |
JOHN M. TULLY | Director |
PARKER HALL | Director |
FARRELL W. BUSHING | Director |
L. G. HATAWAY, JR. | Director |
C. A. HEAVRIN | Director |
Name | Role |
---|---|
Richard L Wilkerson | President |
Name | Role |
---|---|
Linwood Thornton II | Secretary |
Name | Action |
---|---|
A-T CO. OF MISSISSIPPI | Old Name |
ANDERSON-TULLY COMPANY | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2019-10-16 |
Annual Report | 2018-07-16 |
Registered Agent name/address change | 2017-08-16 |
Annual Report | 2017-03-27 |
Registered Agent name/address change | 2016-06-24 |
Annual Report | 2016-06-15 |
Principal Office Address Change | 2015-04-14 |
Annual Report | 2015-04-14 |
Annual Report | 2014-03-19 |
Annual Report | 2013-09-11 |
Date of last update: 28 Jan 2025
Sources: Kentucky Secretary of State