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 |
Name | Role |
---|---|
Donald M Roberts | Vice President |
Name | Role |
---|---|
Emma Joyce Roberts | Secretary |
Name | Role |
---|---|
DONALD M. ROBERTS | Registered Agent |
Name | Role |
---|---|
Donald M Roberts | President |
Name | Role |
---|---|
Emma Joyce Roberts | Treasurer |
Name | Role |
---|---|
DONALD M. ROBERTS | Director |
Name | Role |
---|---|
DONALD M. ROBERTS | Incorporator |
Name | Action |
---|---|
KENTUCKY TIRE, INC. | Old Name |
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