Name: | B.A.L.T., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 May 1988 (37 years ago) |
Organization Date: | 27 May 1988 (37 years ago) |
Last Annual Report: | 24 Feb 2014 (11 years ago) |
Organization Number: | 0244306 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 200 LONG DRIVE, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES ANTHONY JONES | Registered Agent |
Name | Role |
---|---|
James A Jones | President |
Name | Role |
---|---|
Bobbie R Jones | Secretary |
Name | Role |
---|---|
Bobbie R Jones | Treasurer |
Name | Role |
---|---|
JAMES ANTHONY JONES | Director |
KENNETH R. CROUCH | Director |
Name | Role |
---|---|
JAMES ANTHONY JONES | Incorporator |
KENNETH R. CROUCH | Incorporator |
Name | Action |
---|---|
PURCHASE PLASTICS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-24 |
Annual Report | 2013-01-08 |
Annual Report | 2012-04-07 |
Principal Office Address Change | 2011-05-11 |
Sources: Kentucky Secretary of State