Search icon

SMOKEY VALLEY TRUCK STOP, INC.

Company Details

Name: SMOKEY VALLEY TRUCK STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1986 (39 years ago)
Last Annual Report: 27 May 2016 (9 years ago)
Organization Number: 0211058
ZIP code: 41164
City: Olive Hill, Lawton, Stark, Upper Tygart, Wolf
Primary County: Carter County
Principal Office: RT. 2, I-64, OLIVE HILL, KY 41164
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Jaunita Flannery President

Vice President

Name Role
Juanita Flannery Vice President

Secretary

Name Role
Juanita Flannery Secretary

Director

Name Role
JUANITA FLANNERY Director
BENNY FLANNERY Director

Incorporator

Name Role
JUANITA FLANNERY Incorporator

Registered Agent

Name Role
JUANITA FLANNERY Registered Agent

Treasurer

Name Role
Juanita Flannery Treasurer

Signature

Name Role
JUANITA FLANNERY Signature

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
54769 Wastewater KPDES Sanitary-New Approval Issued 2016-02-15 2016-02-15
Document Name Final Fact Sheet KY0111368.pdf
Date 2016-02-17
Document Download
Document Name S Final Permit KY0111368.pdf
Date 2016-02-17
Document Download
Document Name S KY0111368 Final Issue Letter.pdf
Date 2016-02-17
Document Download

Filings

Name File Date
Administrative Dissolution 2017-10-09
Sixty Day Notice Return 2017-08-18
Annual Report Return 2017-05-04
Annual Report 2016-05-27
Annual Report 2015-04-15
Annual Report 2014-04-11
Annual Report 2013-03-13
Annual Report 2012-08-14
Annual Report 2011-02-23
Annual Report 2010-06-23

Sources: Kentucky Secretary of State