Name: | T & T IGA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1987 (38 years ago) |
Organization Date: | 31 Aug 1987 (38 years ago) |
Last Annual Report: | 04 Jun 2016 (9 years ago) |
Organization Number: | 0233330 |
ZIP code: | 41548 |
City: | Mouthcard |
Primary County: | Pike County |
Principal Office: | P.O. BOX 296 , MOUTHCARD, KY 41548 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
James Taylor | President |
Name | Role |
---|---|
Nancy Taylor | Vice President |
Name | Role |
---|---|
JAMES TAYLOR | Registered Agent |
Name | Role |
---|---|
JAMES TAYLOR | Director |
HAROLD THOMPSON | Director |
Name | Role |
---|---|
STEVEN D. COMBS, ESQ. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-06-04 |
Registered Agent name/address change | 2015-06-22 |
Annual Report | 2015-06-22 |
Annual Report | 2014-06-05 |
Annual Report | 2013-06-06 |
Annual Report | 2012-06-16 |
Registered Agent name/address change | 2011-06-06 |
Annual Report | 2011-06-06 |
Annual Report | 2010-06-14 |
Sources: Kentucky Secretary of State