Name: | CLOVER FORK TRUCKING COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Apr 1981 (44 years ago) |
Organization Date: | 24 Apr 1981 (44 years ago) |
Last Annual Report: | 27 Mar 2012 (13 years ago) |
Organization Number: | 0155770 |
ZIP code: | 40828 |
City: | Evarts, Bailey Creek, Dizney, Louellen, Redbud, ... |
Primary County: | Harlan County |
Principal Office: | 105 VERDA CAMP ROAD, EVARTS, KY 40828 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Angela Layton | President |
Name | Role |
---|---|
Angela Layton | Secretary |
Name | Role |
---|---|
Angela Layton | Treasurer |
Name | Role |
---|---|
ANGELA LAYTON | Signature |
Name | Role |
---|---|
ELMER THEADORE FOX | Registered Agent |
Name | Role |
---|---|
THEODORE FOX | Director |
Name | Role |
---|---|
THEODORE FOX | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-03-27 |
Annual Report | 2011-06-15 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-06-29 |
Reinstatement | 2009-07-13 |
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-09-12 |
Reinstatement | 2005-05-25 |
Statement of Change | 2005-05-25 |
Sources: Kentucky Secretary of State