Search icon

BUTTERMORE, TURNER & BOGGS, P.S.C.

Company Details

Name: BUTTERMORE, TURNER & BOGGS, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Dec 1980 (44 years ago)
Organization Date: 31 Dec 1980 (44 years ago)
Last Annual Report: 13 Sep 1995 (30 years ago)
Organization Number: 0152632
ZIP code: 40831
City: Harlan, Chevrolet, Smith
Primary County: Harlan County
Principal Office: P. O. BOX 935, 108 S. FIRST ST., HARLAN, KY 40831
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
RODNEY E. BUTTERMORE, JR. Registered Agent

Director

Name Role
WILLIAM R. FORESTER Director
RODNEY E. BUTTERMORE Director
JOHNNIE L. TURNER Director
KARL S. FORESTER Director

Incorporator

Name Role
WILLIAM R. FORESTER Incorporator

Former Company Names

Name Action
EVERETT, LLOYD & PARKER, P.S.C. Old Name
BUTTERMORE, TURNER & BOGGS, P.S.C. Old Name
BUTTERMORE, TURNER, LAWSON & BOGGS, P.S.C. Old Name
FORESTER, BUTTERMORE, TURNER & LAWSON, P.S.C. Old Name
FORESTER, FORESTER, BUTTERMORE & TURNER, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1997-07-01
Annual Report 1997-07-01
Amendment 1996-01-12
Annual Report 1995-07-01
Amendment 1995-02-22
Amendment 1994-10-06
Annual Report 1994-03-23
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State