Name: | VALLEY MARKET, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1989 (36 years ago) |
Organization Date: | 19 Oct 1989 (36 years ago) |
Last Annual Report: | 02 Aug 2014 (11 years ago) |
Organization Number: | 0264539 |
ZIP code: | 41164 |
City: | Olive Hill, Lawton, Stark, Upper Tygart, Wolf |
Primary County: | Carter County |
Principal Office: | 28 GRAHN ROAD, OLIVE HILL, KY 41164 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
Linda L. Owens | President |
Name | Role |
---|---|
ELLEN LANETTE JUSTICE | Director |
JOHN WILLIAM JUSTICE | Director |
Name | Role |
---|---|
ELLEN LANETTE JUSTICE | Incorporator |
JOHN WILLIAM JUSTICE | Incorporator |
Name | Role |
---|---|
LINDA OWENS | Registered Agent |
Name | Role |
---|---|
Bryon L. Owens | Secretary |
Name | Role |
---|---|
Saundra L. Brammell | Treasurer |
Name | Role |
---|---|
Michael L. Brammell | Vice President |
Name | Action |
---|---|
GRAYSON ELECTRONICS, INC | Old Name |
VIDEOS AND MORE VIDEOS INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Amendment | 2015-03-18 |
Principal Office Address Change | 2015-03-10 |
Registered Agent name/address change | 2015-03-10 |
Annual Report | 2014-08-02 |
Annual Report | 2013-07-08 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-16 |
Annual Report | 2010-03-16 |
Reinstatement | 2009-12-15 |
Sources: Kentucky Secretary of State