Name: | LAWN TAMERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1988 (37 years ago) |
Organization Date: | 25 Feb 1988 (37 years ago) |
Last Annual Report: | 15 Oct 2019 (5 years ago) |
Organization Number: | 0240544 |
ZIP code: | 42053 |
City: | Kevil |
Primary County: | McCracken County |
Principal Office: | 9950 HWY. 60 W., KEVIL, KY 42053 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY DAVIS, INC. | Registered Agent |
Name | Role |
---|---|
VIRGINIA DAVIS | President |
Name | Role |
---|---|
VIRGINIA DAVIS | Secretary |
Name | Role |
---|---|
GARY DAVIS | Treasurer |
Name | Role |
---|---|
GARY DAVIS | Vice President |
Name | Role |
---|---|
GARY ALLEN DAVIS | Incorporator |
JAMES CLEVELAND BLEVINS | Incorporator |
Name | Role |
---|---|
GARY ALLEN DAVIS | Director |
JAMES CLEVELAND BLEVINS | Director |
JOE P. MOSS | Director |
Name | File Date |
---|---|
Dissolution | 2019-10-17 |
Annual Report | 2019-10-15 |
Annual Report | 2018-10-11 |
Annual Report | 2017-08-11 |
Annual Report | 2016-06-09 |
Annual Report | 2015-07-08 |
Annual Report | 2014-06-19 |
Annual Report | 2013-07-01 |
Annual Report | 2012-09-06 |
Annual Report | 2011-03-18 |
Sources: Kentucky Secretary of State