Name: | LETTERS ETCETERA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Sep 1991 (34 years ago) |
Organization Date: | 24 Sep 1991 (34 years ago) |
Last Annual Report: | 21 Aug 2012 (13 years ago) |
Organization Number: | 0291172 |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3802 HANDLEY AVENUE, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Holly B Hogue | Vice President |
Name | Role |
---|---|
Holly B Hogue | Treasurer |
Name | Role |
---|---|
Richard L Hogue | President |
Name | Role |
---|---|
RICK HOGUE | Director |
HOLLY HOGUE | Director |
Name | Role |
---|---|
HOLLY HOGUE | Incorporator |
Name | Role |
---|---|
Richard L Hogue | Secretary |
Name | Role |
---|---|
HOLLY HOGUE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
INTENT NET | Inactive | 2013-07-15 |
PROSPERITY CENTRAL | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-08-21 |
Annual Report | 2011-08-09 |
Annual Report | 2010-07-14 |
Annual Report | 2009-06-10 |
Annual Report | 2008-06-30 |
Name Renewal | 2008-06-30 |
Name Renewal | 2008-06-30 |
Annual Report | 2007-05-17 |
Annual Report | 2006-05-15 |
Sources: Kentucky Secretary of State