Name: | TWIN SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Aug 1989 (36 years ago) |
Organization Date: | 04 Aug 1989 (36 years ago) |
Last Annual Report: | 05 Mar 2020 (5 years ago) |
Organization Number: | 0261669 |
ZIP code: | 42347 |
City: | Hartford, Narrows |
Primary County: | Ohio County |
Principal Office: | 1250 SOUTH MAIN ST., HARTFORD, KY 42347 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DANIEL NEAL | Registered Agent |
Name | Role |
---|---|
CATHERINE A NEAL | Signature |
Name | Role |
---|---|
DANIEL NEAL | Director |
DAVID NEAL | Director |
Name | Role |
---|---|
DANIEL NEAL | Incorporator |
DAVID NEAL | Incorporator |
Name | Role |
---|---|
Daniel Neal | President |
Name | Role |
---|---|
David Neal | Vice President |
Name | Role |
---|---|
Catherine Neal | Secretary |
Name | File Date |
---|---|
Dissolution | 2020-10-16 |
Annual Report | 2020-03-05 |
Annual Report | 2019-06-17 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-27 |
Annual Report | 2016-04-27 |
Annual Report | 2015-03-25 |
Annual Report | 2014-04-11 |
Annual Report | 2013-03-13 |
Annual Report | 2012-02-23 |
Sources: Kentucky Secretary of State