Name: | BLACK OAK BOTTOM, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1991 (34 years ago) |
Organization Date: | 27 Mar 1991 (34 years ago) |
Last Annual Report: | 23 Feb 2011 (14 years ago) |
Organization Number: | 0284514 |
ZIP code: | 41179 |
City: | Vanceburg, Camp Dix, Concord, Trinity |
Primary County: | Lewis County |
Principal Office: | P O BOX 208, VANCEBURG, KY 41179 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
JACK O. THOMAS | Registered Agent |
Name | Role |
---|---|
JACK D THOMAS | President |
Name | Role |
---|---|
JACK D THOMAS | Treasurer |
Name | Role |
---|---|
JACK D THOMAS | Director |
CHARLES JORDAN, JR. | Director |
KEITH P. CHAPMAN | Director |
CHARLES H. JOHNSON | Director |
Name | Role |
---|---|
Jack D Thomas | Signature |
JOCK O THOMAS | Signature |
JACK O THOMAS | Signature |
Name | Role |
---|---|
CHARLES H. JORDAN, JR. | Incorporator |
CHARLES H. JOHNSON | Incorporator |
RONALD LEMASTER | Incorporator |
KEITH P. CHAPMAN | Incorporator |
VIRGIL RICHMOND | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-03-15 |
Annual Report | 2011-02-23 |
Annual Report | 2010-04-07 |
Annual Report | 2009-01-14 |
Annual Report | 2008-01-31 |
Annual Report | 2007-01-12 |
Annual Report | 2006-02-10 |
Annual Report | 2005-03-10 |
Statement of Change | 2004-08-17 |
Annual Report | 2004-07-20 |
Sources: Kentucky Secretary of State