Name: | T & T WASHING CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Apr 1990 (35 years ago) |
Organization Date: | 16 Apr 1990 (35 years ago) |
Last Annual Report: | 13 Feb 2025 (2 months ago) |
Organization Number: | 0271701 |
Industry: | Mining and Quarrying of Nonmetallic Minerals, except Fuels |
Number of Employees: | Small (0-19) |
ZIP code: | 42431 |
City: | Madisonville |
Primary County: | Hopkins County |
Principal Office: | P.O. BOX 183, MADISONVILLE, KY 42431 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | T & T WASHING CO., INC., ALABAMA | 000-926-594 | ALABAMA |
Name | Role |
---|---|
Samantha Bacon | Director |
G L Sellers | Director |
EDDIE TAPP | Director |
TONY TAPP | Director |
Name | Role |
---|---|
G. L. SELLERS | Registered Agent |
Name | Role |
---|---|
G L Sellers | President |
Name | Role |
---|---|
WILLIAM E. HENDERSON, JR | Incorporator |
Name | Role |
---|---|
Samantha Bacon | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-28 |
Annual Report | 2023-09-18 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-10 |
Annual Report | 2020-04-07 |
Annual Report | 2019-05-02 |
Annual Report | 2018-05-16 |
Registered Agent name/address change | 2018-05-16 |
Annual Report | 2017-05-12 |
Sources: Kentucky Secretary of State