Name: | TRACKERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Nov 1990 (34 years ago) |
Organization Date: | 12 Nov 1990 (34 years ago) |
Last Annual Report: | 17 Apr 2019 (6 years ago) |
Organization Number: | 0279418 |
ZIP code: | 40342 |
City: | Lawrenceburg |
Primary County: | Anderson County |
Principal Office: | 104 ELM ST., LAWRENCEBURG, KY 40342 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Robert L Shryock | President |
Name | Role |
---|---|
ROBERT L SHYOCK | Signature |
Name | Role |
---|---|
James Michael Shryock | Vice President |
Name | Role |
---|---|
LOUIS JAMES SHRYOCK | Director |
ROBERT LOUIS SHRYOCK | Director |
JAMES MICHAEL SHRYOCK | Director |
Name | Role |
---|---|
LOUIS JAMES SHRYOCK | Incorporator |
JAMES MICHAEL SHRYOCK | Incorporator |
ROBERT LOUIS SHRYOCK | Incorporator |
Name | Role |
---|---|
ROBERT LOUIS SHRYOCK | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-04-17 |
Annual Report | 2018-04-17 |
Annual Report | 2017-04-12 |
Annual Report | 2016-03-09 |
Annual Report | 2015-04-15 |
Annual Report | 2014-04-10 |
Annual Report | 2013-04-30 |
Annual Report | 2012-06-29 |
Annual Report | 2011-05-25 |
Sources: Kentucky Secretary of State