Name: | KENTUCKY TAILORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Oct 1987 (37 years ago) |
Organization Date: | 07 Oct 1987 (37 years ago) |
Last Annual Report: | 09 Apr 2021 (4 years ago) |
Organization Number: | 0234926 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3804 WILMINGTON AVE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KYLA S. MCCOY | Registered Agent |
Name | Role |
---|---|
KYLA CLAUDINE SEGRETTO M | Director |
GALINA A. ETLIN | Director |
KYLA S MCCOY | Director |
Name | Role |
---|---|
KYLA CLAUDINE SEGRETTO M | Incorporator |
GALINA A. ETLIN | Incorporator |
Name | Role |
---|---|
Kyla S Mccoy | President |
Name | Role |
---|---|
RACHEL SEGRETTO | Secretary |
Name | Role |
---|---|
DUSTIN SEGRETTO | Vice President |
Name | File Date |
---|---|
Dissolution | 2022-05-17 |
Annual Report | 2021-04-09 |
Annual Report | 2020-03-23 |
Annual Report | 2019-04-11 |
Annual Report | 2018-04-12 |
Registered Agent name/address change | 2017-03-20 |
Principal Office Address Change | 2017-03-20 |
Annual Report | 2017-03-20 |
Annual Report | 2016-04-27 |
Annual Report | 2015-04-08 |
Sources: Kentucky Secretary of State