Name: | 114, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Dec 1988 (36 years ago) |
Organization Date: | 07 Dec 1988 (36 years ago) |
Last Annual Report: | 05 Feb 2014 (11 years ago) |
Organization Number: | 0251703 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 3800 HWY 39, SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT P. WOODSON | Registered Agent |
Name | Role |
---|---|
George Flynn | Vice President |
Name | Role |
---|---|
Ron Woodson | Director |
T. W. Todd | Director |
Mary Ann Woodson | Director |
DR. STEPHEN B. KELLEY | Director |
RONALD P. WOODSON | Director |
ROBERT E. GILLUM | Director |
GEORGE F. FLYNN | Director |
Name | Role |
---|---|
T. W. Todd | President |
Name | Role |
---|---|
ROBERT E. GILLUM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-02-05 |
Annual Report | 2013-06-23 |
Annual Report | 2012-06-27 |
Annual Report | 2011-03-30 |
Annual Report | 2010-08-02 |
Annual Report | 2009-01-13 |
Annual Report | 2008-01-15 |
Annual Report | 2007-01-09 |
Annual Report | 2006-02-20 |
Sources: Kentucky Secretary of State