Name: | FOUR MORE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Sep 1988 (37 years ago) |
Organization Date: | 20 Sep 1988 (37 years ago) |
Last Annual Report: | 06 Sep 1990 (35 years ago) |
Organization Number: | 0248628 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1260 U. S. 31W BYPASS, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
W. ELTON NANCE | Director |
CARL W. MAYS | Director |
JAMES L. ELLIS | Director |
LAWRENCE W. STEINEMAN | Director |
Name | Role |
---|---|
W. ELTON NANCE | Incorporator |
CARL W. MAYS | Incorporator |
JAMES L. ELLIS | Incorporator |
LAWRENCE W. STEINEMAN | Incorporator |
Name | Role |
---|---|
CARL W. MAYS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Administrative Dissolution Return | 1991-11-01 |
Sixty Day Notice Return | 1991-09-01 |
Sixty Day Notice | 1991-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Reinstatement | 1990-01-17 |
Annual Report | 1990-01-17 |
Statement of Change | 1990-01-17 |
Administrative Dissolution | 1989-11-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104312160 | 0452110 | 1989-08-28 | HWY 196, JABEZ, KY, 42628 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260404 F06 |
Issuance Date | 1989-10-05 |
Abatement Due Date | 1989-08-28 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 00 |
Sources: Kentucky Secretary of State