Name: | BLUE TICK WHOLESALERS, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 18 Feb 1986 (39 years ago) |
Organization Date: | 18 Feb 1986 (39 years ago) |
Last Annual Report: | 10 Jan 2007 (18 years ago) |
Organization Number: | 0211845 |
ZIP code: | 41102 |
Primary County: | Boyd |
Principal Office: | 206 MCKNIGHT ST., ASHLAND, KY 41102 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
JIMMY L. SHELTON | Registered Agent |
Name | Role |
---|---|
Phyllis A Shelton | Treasurer |
Name | Role |
---|---|
Phyllis A Shelton | Secretary |
Name | Role |
---|---|
Jimmy L Shelton | Vice President |
Name | Role |
---|---|
Jimmy L. Shelton | Signature |
JIMMY L SHELTON | Signature |
Name | Role |
---|---|
Jimmy L Shelton | President |
Name | Role |
---|---|
JIMMY L. SHELTON | Director |
PHYLLIS ANN SHELTON | Director |
Name | Role |
---|---|
JIMMY L. SHELTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-10 |
Annual Report | 2006-02-07 |
Annual Report | 2005-03-08 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-26 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-24 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-22 |
Date of last update: 13 Dec 2024
Sources: Kentucky Secretary of State