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 |
Name | Role |
---|---|
Jaunita Flannery | President |
Name | Role |
---|---|
Juanita Flannery | Vice President |
Name | Role |
---|---|
Juanita Flannery | Secretary |
Name | Role |
---|---|
JUANITA FLANNERY | Director |
BENNY FLANNERY | Director |
Name | Role |
---|---|
JUANITA FLANNERY | Incorporator |
Name | Role |
---|---|
JUANITA FLANNERY | Registered Agent |
Name | Role |
---|---|
Juanita Flannery | Treasurer |
Name | Role |
---|---|
JUANITA FLANNERY | Signature |
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 | |
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