Name: | TRAVEL TRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Aug 1984 (41 years ago) |
Organization Date: | 02 Aug 1984 (41 years ago) |
Last Annual Report: | 08 Mar 2002 (23 years ago) |
Organization Number: | 0192147 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 109 W POPLAR ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Tammy VanZant | President |
Name | Role |
---|---|
Jewell Jones | Secretary |
Name | Role |
---|---|
David Vanzant | Vice President |
Name | Role |
---|---|
RALPH M. MOBLEY | Director |
VIRGINIA M. MOBLEY | Director |
JACQUELINE HARTLAGE | Director |
JAMES V. HARTLAGE, JR. | Director |
Name | Role |
---|---|
RALPH M. MOBLEY | Incorporator |
VIRGINIA M. MOBLEY | Incorporator |
JAMES V. HARTLAGE, JR. | Incorporator |
JACQUELINE HARTLAGE | Incorporator |
Name | Role |
---|---|
Jewell Jones | Treasurer |
Name | Role |
---|---|
DAVID L. VAN ZANT | Registered Agent |
Name | Action |
---|---|
CIAO INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRAVEL TRAVEL ELIZABETHTOWN | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2002-07-15 |
Annual Report | 2002-04-08 |
Annual Report | 2001-05-02 |
Annual Report | 2000-04-17 |
Annual Report | 1999-04-19 |
Annual Report | 1998-04-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State