Search icon

KENTUCKY TRUCK TIRE CENTER, INC.

Company Details

Name: KENTUCKY TRUCK TIRE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Dec 1990 (34 years ago)
Organization Date: 07 Dec 1990 (34 years ago)
Last Annual Report: 09 Sep 1999 (26 years ago)
Organization Number: 0280229
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 960 NANDINO BLVD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Danny Mcclees President

Treasurer

Name Role
Danny Mcclees Treasurer

Secretary

Name Role
Victoria Mcclees Secretary

Vice President

Name Role
Victoria Mcclees Vice President

Director

Name Role
KENNETH E. SCHOMP Director
KENNETH C. SCHOMP Director
OLIE JAMES MILLER Director
DARRELL MILLER Director

Incorporator

Name Role
WILLIAM F. RIGSBY Incorporator

Registered Agent

Name Role
DANNY MCCLEES Registered Agent

Assumed Names

Name Status Expiration Date
D & V TRUCK SALES Inactive -
D & V TRUCK REPAIR Inactive 2003-09-22

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-09-23
Certificate of Assumed Name 1998-09-22
Annual Report 1998-04-29
Certificate of Withdrawal of Assumed Name 1998-02-20
Annual Report 1997-07-01
Certificate of Assumed Name 1997-03-10
Annual Report 1996-07-01
Annual Report 1995-07-01
Statement of Change 1995-06-29

Sources: Kentucky Secretary of State