Name: | TWIG'S, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1978 (47 years ago) |
Organization Date: | 10 May 1978 (47 years ago) |
Last Annual Report: | 18 Jan 2008 (17 years ago) |
Organization Number: | 0151897 |
ZIP code: | 40031 |
City: | La Grange, Lagrange |
Primary County: | Oldham County |
Principal Office: | P.O. BOX 379, LAGRANGE, KY 40031 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Betty Davenport | Sole Officer |
Name | Role |
---|---|
Betty Davenport | Director |
EDWARD WATKINS | Director |
HENRY COAKLEY | Director |
DORIS COAKLEY | Director |
Name | Role |
---|---|
BETTY DAVENPORT | Signature |
Name | Role |
---|---|
DORIS COAKLEY | Incorporator |
EDWARD WATKINS | Incorporator |
HENRY COAKLEY | Incorporator |
Name | Role |
---|---|
BETTY DAVENPORT | Registered Agent |
Name | Action |
---|---|
COAKLEY FARM EQUIPMENT CORPORATION | Old Name |
COAKLEY AND WATKINS EQUIPMENT CORPORATION | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-09 |
Principal Office Address Change | 2008-02-21 |
Annual Report | 2008-01-18 |
Annual Report | 2007-05-25 |
Annual Report | 2006-02-22 |
Annual Report | 2005-04-08 |
Annual Report | 2003-06-18 |
Annual Report | 2002-09-30 |
Sources: Kentucky Secretary of State