Name: | SUPER SLANT II, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1987 (37 years ago) |
Organization Date: | 05 Oct 1987 (37 years ago) |
Last Annual Report: | 16 Sep 2002 (22 years ago) |
Organization Number: | 0234805 |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 195 WYNDY PLACE, VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES E. HOWARD | Registered Agent |
Name | Role |
---|---|
Edward Howard | Vice President |
Name | Role |
---|---|
Gerldean Howard | Secretary |
Name | Role |
---|---|
Tina Howard | Treasurer |
Name | Role |
---|---|
Willis R Cecil | President |
Name | Role |
---|---|
WILLIE R. CECIL | Director |
TINA M. HOWARD | Director |
JAMES E. HOWARD | Director |
SAMUEL E. HOWARD | Director |
ANNE M. CECIL | Director |
Name | Role |
---|---|
SAMUEL E. HOWARD | Incorporator |
JAMES E. HOWARD | Incorporator |
WILLIS R. CECIL | Incorporator |
TINA M. HOWARD | Incorporator |
ANNE M. CECIL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-11-18 |
Annual Report | 2001-09-25 |
Annual Report | 2000-11-21 |
Annual Report | 1999-08-17 |
Annual Report | 1998-07-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State