Search icon

ROBERTS TIRE, INC.

Company Details

Name: ROBERTS TIRE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Sep 1991 (34 years ago)
Organization Date: 24 Sep 1991 (34 years ago)
Last Annual Report: 25 Jun 1999 (26 years ago)
Organization Number: 0291175
ZIP code: 40008
City: Bloomfield
Primary County: Nelson County
Principal Office: 333 LAWRENCEBURG RD., BLOOMFIELD, KY 40008
Place of Formation: KENTUCKY
Common No Par Shares: 100

Vice President

Name Role
Donald M Roberts Vice President

Secretary

Name Role
Emma Joyce Roberts Secretary

Registered Agent

Name Role
DONALD M. ROBERTS Registered Agent

President

Name Role
Donald M Roberts President

Treasurer

Name Role
Emma Joyce Roberts Treasurer

Director

Name Role
DONALD M. ROBERTS Director

Incorporator

Name Role
DONALD M. ROBERTS Incorporator

Former Company Names

Name Action
KENTUCKY TIRE, INC. Old Name

Filings

Name File Date
Dissolution 2000-04-13
Amendment 2000-01-21
Annual Report 1999-07-20
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State