Name: | SOUTH KENTUCKY TIRE WHOLESALERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Apr 1984 (41 years ago) |
Organization Date: | 06 Apr 1984 (41 years ago) |
Last Annual Report: | 13 Mar 2006 (19 years ago) |
Organization Number: | 0188435 |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | P. O. BOX 552, S. HWY. 127, JAMESTOWN, KY 42629 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
HGAROLD LYNCH | Signature |
VINCE S JOHNSON | Signature |
Name | Role |
---|---|
HAROLD E. LYNCH | Director |
JIMMY K. HUDSON | Director |
Name | Role |
---|---|
HAROLD E. LYNCH | Incorporator |
JIMMY K. HUDSON | Incorporator |
Name | Role |
---|---|
Harold E Lynch | Sole Officer |
Name | Role |
---|---|
HAROLD E LYNCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CARPET CENTER | Inactive | 2007-10-30 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-03-13 |
Annual Report | 2005-04-29 |
Annual Report | 2003-09-17 |
Certificate of Assumed Name | 2002-10-30 |
Certificate of Assumed Name | 2002-10-30 |
Reinstatement | 2002-10-14 |
Reinstatement | 2002-10-14 |
Statement of Change | 2002-10-14 |
Statement of Change | 2002-10-14 |
Sources: Kentucky Secretary of State