Name: | KENTUCKY NURSERIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1991 (34 years ago) |
Organization Date: | 15 Mar 1991 (34 years ago) |
Last Annual Report: | 11 Feb 2011 (14 years ago) |
Organization Number: | 0284053 |
ZIP code: | 40831 |
City: | Harlan, Chevrolet, Smith |
Primary County: | Harlan County |
Principal Office: | P.O. BOX 979, BAXTER, KY 40831-0979 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Barbra Ledford | Secretary |
Name | Role |
---|---|
Cindy McGeorge | Treasurer |
Name | Role |
---|---|
BARBARA T. LEDFORD | Registered Agent |
Name | Role |
---|---|
Cindy McGeorge | President |
Name | Role |
---|---|
JOHN L. THREADGILL, JR. | Director |
JOHN L. THREADGILL | Director |
Name | Role |
---|---|
JOHN L. THREADGILL | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ROSSPOINT GARDEN CENTER & LANDSCAPING | Inactive | 2008-07-15 |
ROSSPOINT MOVING & STORAGE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Dissolution | 2012-03-19 |
Annual Report | 2011-02-11 |
Registered Agent name/address change | 2010-04-01 |
Annual Report | 2010-03-16 |
Annual Report | 2009-01-23 |
Annual Report | 2008-03-05 |
Statement of Change | 2007-04-04 |
Annual Report | 2007-04-04 |
Annual Report | 2006-04-20 |
Annual Report | 2005-02-21 |
Sources: Kentucky Secretary of State