TRACY ENTERPRISES, INC.

Name: | TRACY ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1983 (42 years ago) |
Organization Date: | 09 May 1983 (42 years ago) |
Last Annual Report: | 16 May 2006 (19 years ago) |
Organization Number: | 0177681 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 640 OLIVIA ALLEY, RADCLIFF, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Suzanne P Snyder | Secretary |
Name | Role |
---|---|
ANDREW J. TRACY, JR. | Registered Agent |
Name | Role |
---|---|
Andrew J Tracy Jr | President |
Name | Role |
---|---|
Lisa G Shelton | Treasurer |
Name | Role |
---|---|
Julia E Tracy | Vice President |
Name | Role |
---|---|
Julia E Tracy | Director |
Lisa G Shelton | Director |
ANDREW J. TRACY, JR. | Director |
JULIA E. TRACY | Director |
Suzanne P Snyder | Director |
SUZANNE P. TRACY | Director |
LISA G. TRACY | Director |
Name | Role |
---|---|
Suzanne P Snyder | Signature |
Name | Role |
---|---|
ANDREW J. TRACY, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
MIGHTY DISTRIBUTING SYSTEM OF CENTRAL KENTUCKY | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2007-04-02 |
Annual Report | 2006-05-16 |
Annual Report | 2005-05-03 |
Annual Report | 2004-09-03 |
Annual Report | 2003-08-28 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State