Name: | BIG O TIRES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jun 1987 (38 years ago) |
Authority Date: | 01 Jun 1987 (38 years ago) |
Last Annual Report: | 16 Feb 2007 (18 years ago) |
Organization Number: | 0229948 |
Principal Office: | 12650 E. BRIARWOOD AVE., SUITE 2D, ENGLEWOOD, CO 80112 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
Lawrence C. Day | Director |
KURTIS D. HUGHES | Director |
CORI NEALE | Director |
C. LEAUTUTU | Director |
Name | Role |
---|---|
Susan D. Hendee | Secretary |
Name | Role |
---|---|
John B. Adams | President |
Name | Role |
---|---|
Timothy J Miller | Treasurer |
Name | Role |
---|---|
DAVID B RUNBERG | Vice President |
Name | Role |
---|---|
DAVID B RUNBERG | Signature |
Name | Role |
---|---|
KURTIS D. HUGHES | Incorporator |
CORI NEALE | Incorporator |
C. LEAUTUTU | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
BIG O TIRES OF LOUISVILLE, INC. | Merger |
BIG O TIRE STORES OF LOUISVILLE, INC. | Merger |
BIG O TIRE STORE NO. 3, INC. | Old Name |
O. K. TIRE STORE NO. 3, INC. | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2007-10-17 |
Annual Report | 2007-02-16 |
Annual Report | 2006-03-20 |
Annual Report | 2005-03-25 |
Annual Report | 2003-08-06 |
Annual Report | 2002-05-08 |
Annual Report | 2001-11-08 |
Annual Report | 2000-05-02 |
Annual Report | 1999-06-02 |
Annual Report | 1998-08-27 |
Sources: Kentucky Secretary of State