Name: | MT. STERLING CITY CAB, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 12 Apr 1989 (36 years ago) |
Organization Date: | 12 Apr 1989 (36 years ago) |
Last Annual Report: | 16 Mar 2005 (20 years ago) |
Organization Number: | 0257194 |
ZIP code: | 40353 |
Primary County: | Montgomery |
Principal Office: | 206 E. MAIN ST., MT.STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PHILIP D. BRANHAM | Registered Agent |
Name | Role |
---|---|
Patricia J Terrell | Secretary |
Name | Role |
---|---|
Philip D Branham | President |
Name | Role |
---|---|
Barry W Branham | Vice President |
Name | Role |
---|---|
DANDRA D. LANSDALE | Incorporator |
Name | Role |
---|---|
Joan L Henderson | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-03-16 |
Annual Report | 2003-04-28 |
Annual Report | 2002-03-29 |
Statement of Change | 2002-02-27 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-17 |
Statement of Change | 1998-05-08 |
Annual Report | 1998-05-06 |
Date of last update: 17 Dec 2024
Sources: Kentucky Secretary of State