Name: | RED PANTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1976 (49 years ago) |
Organization Date: | 06 Jul 1976 (49 years ago) |
Last Annual Report: | 05 May 2010 (15 years ago) |
Organization Number: | 0162536 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 272 REDWING DR., WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Terrence A Littrell | President |
Name | Role |
---|---|
James K Littrell | Vice President |
Name | Role |
---|---|
G Wayne Littrell | Secretary |
Name | Role |
---|---|
TERRENCE A. LITTRELL | Registered Agent |
Name | Role |
---|---|
TERRENCE A. LITTRELL | Director |
G. WAYNE LITTRELL | Director |
KEVIN LITTRELL | Director |
Name | Role |
---|---|
TERRENCE A. LITTRELL | Incorporator |
Name | Action |
---|---|
T-K-W BUILDERS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-04-06 |
Annual Report | 2010-05-05 |
Annual Report | 2009-07-13 |
Annual Report | 2008-04-28 |
Annual Report | 2007-05-22 |
Annual Report | 2006-02-22 |
Annual Report | 2005-06-01 |
Annual Report | 2003-08-15 |
Annual Report | 2002-09-09 |
Principal Office Address Change | 2002-06-06 |
Sources: Kentucky Secretary of State