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 |
Name | Role |
---|---|
Danny Mcclees | President |
Name | Role |
---|---|
Danny Mcclees | Treasurer |
Name | Role |
---|---|
Victoria Mcclees | Secretary |
Name | Role |
---|---|
Victoria Mcclees | Vice President |
Name | Role |
---|---|
KENNETH E. SCHOMP | Director |
KENNETH C. SCHOMP | Director |
OLIE JAMES MILLER | Director |
DARRELL MILLER | Director |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Name | Role |
---|---|
DANNY MCCLEES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
D & V TRUCK SALES | Inactive | - |
D & V TRUCK REPAIR | Inactive | 2003-09-22 |
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