Name: | EDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1984 (41 years ago) |
Organization Date: | 10 Feb 1984 (41 years ago) |
Last Annual Report: | 08 Apr 2014 (11 years ago) |
Organization Number: | 0186558 |
ZIP code: | 41144 |
City: | Greenup, Lloyd, Load, Oldtown, Wurtland |
Primary County: | Greenup County |
Principal Office: | RT. 2 US 23 TOWNHILL PLAZA, P.O. BOX 732, GREENUP, KY 41144 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TAMMY JO EDGE | Registered Agent |
Name | Role |
---|---|
LOIS WORTHINGTON | Director |
TAMMY JO EDGE | Director |
David P Edge | Director |
Tammy J Edge | Director |
Name | Role |
---|---|
LOIS WORTHINGTON | Incorporator |
TAMMY JO EDGE | Incorporator |
Name | Role |
---|---|
David P Edge | Secretary |
Name | Role |
---|---|
David P Edge | Treasurer |
Name | Role |
---|---|
David P Edge | Vice President |
Name | Role |
---|---|
Tammy J Edge | President |
Name | Action |
---|---|
TAMMY JO'S STUDIO, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2015-02-19 |
Amendment | 2014-12-12 |
Annual Report Amendment | 2014-11-21 |
Annual Report | 2014-04-08 |
Annual Report | 2013-03-21 |
Annual Report | 2012-02-13 |
Annual Report | 2011-03-23 |
Annual Report | 2010-03-14 |
Annual Report | 2009-09-08 |
Annual Report | 2008-05-22 |
Sources: Kentucky Secretary of State