Name: | MARK TIMMONS & ASSOCIATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1991 (34 years ago) |
Organization Date: | 11 Apr 1991 (34 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0285174 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40056 |
City: | Pewee Valley |
Primary County: | Oldham County |
Principal Office: | 210 CHERRY HILL ROAD, PEWEE VALLEY, KY 40056 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARK TIMMONS | Director |
Name | Role |
---|---|
MARK TIMMONS | Incorporator |
Name | Role |
---|---|
RACHELLE TIMMONS CRADY | Registered Agent |
Name | Role |
---|---|
RACHELLE TIMMONS CRADY | President |
Name | File Date |
---|---|
Annual Report Amendment | 2025-02-11 |
Principal Office Address Change | 2025-02-11 |
Registered Agent name/address change | 2025-02-11 |
Reinstatement Approval Letter UI | 2025-01-28 |
Reinstatement Approval Letter Revenue | 2025-01-28 |
Reinstatement | 2025-01-28 |
Reinstatement Certificate of Existence | 2025-01-28 |
Registered Agent name/address change | 2025-01-28 |
Principal Office Address Change | 2025-01-28 |
Reinstatement Approval Letter Revenue | 2023-11-03 |
Sources: Kentucky Secretary of State