Name: | CORNMAN, BRYAN & WATTS, P.S.C. |
Legal type: | Kentucky Professional Services Corp |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1981 (44 years ago) |
Organization Date: | 23 Jun 1981 (44 years ago) |
Last Annual Report: | 10 Sep 2015 (10 years ago) |
Organization Number: | 0157511 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | P. O. BOX 384, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BOB D. CORNMAN | Registered Agent |
Name | Role |
---|---|
EARL L WATTS | President |
Name | Role |
---|---|
EARL L WATTS | Treasurer |
Name | Role |
---|---|
Earl L Watts | Director |
BOB D. CORNMAN | Director |
EARL L. WATTS | Director |
JACKY L. GRAHAM | Director |
WILLIAM L. BRYAN | Director |
Name | Role |
---|---|
BOB D. CORNMAN | Incorporator |
WILLIAM L. BRYAN | Incorporator |
EARL L. WATTS | Incorporator |
JACKY L. GRAHAM | Incorporator |
Name | Role |
---|---|
Earl L Watts | Shareholder |
Name | Role |
---|---|
EARL L WATTS | Signature |
Earl L. Watts | Signature |
Name | Role |
---|---|
Earl L Watts | Secretary |
Name | Role |
---|---|
Earl L Watts | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-09-10 |
Annual Report | 2014-07-01 |
Annual Report | 2013-01-29 |
Annual Report | 2012-01-31 |
Annual Report | 2011-02-08 |
Annual Report | 2010-03-31 |
Annual Report | 2009-03-06 |
Annual Report | 2008-02-20 |
Annual Report | 2007-01-17 |
Sources: Kentucky Secretary of State