Name: | ZION COUNTRY STORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Oct 1987 (38 years ago) |
Organization Date: | 16 Oct 1987 (38 years ago) |
Last Annual Report: | 30 Apr 2019 (6 years ago) |
Organization Number: | 0235307 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 1220 TARANSAY WAY, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
David Hatchett | Vice President |
Name | Role |
---|---|
Louis Hatchett | Secretary |
Name | Role |
---|---|
Wilma Hatchett | President |
Name | Role |
---|---|
DAVID C HATCHETT | Signature |
Name | Role |
---|---|
LOUIS B. HATCHETT | Director |
WILMA D. HATCHETT | Director |
DAVID C. HATCHETT | Director |
Name | Role |
---|---|
DAVID C. HATCHETT | Incorporator |
Name | Role |
---|---|
LOUIS B. HATCHETT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
QUIK STOP | Inactive | 2004-02-12 |
ASHLAND QUIK STOP | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2019-12-21 |
Annual Report | 2019-04-30 |
Annual Report | 2018-05-24 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-03 |
Annual Report | 2015-04-03 |
Annual Report | 2014-03-05 |
Annual Report | 2013-02-21 |
Annual Report | 2012-01-25 |
Annual Report | 2011-02-21 |
Sources: Kentucky Secretary of State