Name: | COAL-MART TRUCK & CAR WASH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Dec 1988 (36 years ago) |
Organization Date: | 21 Dec 1988 (36 years ago) |
Last Annual Report: | 30 May 2008 (17 years ago) |
Organization Number: | 0252309 |
ZIP code: | 41548 |
City: | Mouthcard |
Primary County: | Pike County |
Principal Office: | 534 LITTLE CARD CR., MOUTHCARD, KY 41548 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Dianna Ray | Director |
Dolan Justice | Director |
Bessie Justice | Director |
Name | Role |
---|---|
DOLAN JUSTICE | Registered Agent |
Name | Role |
---|---|
DOLAN JUSTICE | Incorporator |
Name | Role |
---|---|
Dianna Ray | President |
Name | Role |
---|---|
Bessie Justice | Secretary |
Name | Role |
---|---|
Bessie Justice | Treasurer |
Name | Role |
---|---|
Dolan Justice | Signature |
Name | Role |
---|---|
Dolan Justice | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-05-30 |
Registered Agent name/address change | 2008-05-30 |
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Statement of Change | 1998-06-11 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State