Name: | LITTLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Feb 1991 (34 years ago) |
Organization Date: | 06 Feb 1991 (34 years ago) |
Last Annual Report: | 25 Apr 2001 (24 years ago) |
Organization Number: | 0282463 |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 200 RICHMOND RD., BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JERRY LITTLE | Registered Agent |
Name | Role |
---|---|
JERRY LITTLE | Director |
LUTHER LITTLE | Director |
Name | Role |
---|---|
JERRY LITTLE | Incorporator |
LUTHER LITTLE | Incorporator |
Name | Role |
---|---|
Jerry Little | President |
Name | Role |
---|---|
Luther Little | Secretary |
Name | Role |
---|---|
Luther Little | Treasurer |
Name | File Date |
---|---|
Dissolution | 2002-03-19 |
Annual Report | 2001-05-24 |
Annual Report | 2000-04-24 |
Annual Report | 1999-05-20 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-22 |
Annual Report | 1993-03-17 |
Sources: Kentucky Secretary of State