Name: | KENTUCKY TRADITIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Oct 1986 (38 years ago) |
Organization Date: | 03 Oct 1986 (38 years ago) |
Last Annual Report: | 14 May 1993 (32 years ago) |
Organization Number: | 0220258 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | P. O. BOX 418, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 30000 |
Name | Role |
---|---|
AUDREY MYERS | Registered Agent |
Name | Role |
---|---|
DAVID A. KING | Director |
PATRICIA M. WILKIN | Director |
CAROL MORTARA | Director |
ROBERT L. ESTES | Director |
Name | Role |
---|---|
CAROL MORTARA | Incorporator |
PATRICIA M. WILKIN | Incorporator |
ROBERT L. ESTES | Incorporator |
DAVID A. KING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
OL' SOUTH PLANTATION | Inactive | 2003-07-15 |
KENTUCKY'S HERITAGE PRODUCTS | Inactive | 2003-07-15 |
REBEKAH'S | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1994-11-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1990-02-01 |
Annual Report | 1989-07-01 |
Amendment | 1988-04-01 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State