Name: | TUCKER READYMIX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Sep 1986 (39 years ago) |
Organization Date: | 04 Sep 1986 (39 years ago) |
Last Annual Report: | 29 Jun 2018 (7 years ago) |
Organization Number: | 0219131 |
ZIP code: | 42564 |
City: | West Somerset |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 3202, W. SOMERSET, KY 42564 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOHN W. TUTTLE, III | Director |
CHARLES GLEN TUCKER | Director |
Name | Role |
---|---|
MATTHEW TUCKER | Secretary |
Name | Role |
---|---|
JUDY TUCKER | Registered Agent |
Name | Role |
---|---|
J W Tuttle III | President |
Name | Role |
---|---|
CHARLES GLEN TUCKER | Incorporator |
JOHN W. TUTTLE, III | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-22 |
Annual Report | 2016-06-15 |
Registered Agent name/address change | 2015-06-12 |
Annual Report | 2015-06-12 |
Annual Report | 2014-07-08 |
Annual Report | 2013-06-24 |
Annual Report | 2012-06-29 |
Annual Report | 2011-04-07 |
Sources: Kentucky Secretary of State