Name: | T & R MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Dec 1991 (33 years ago) |
Organization Date: | 30 Dec 1991 (33 years ago) |
Last Annual Report: | 09 Oct 2001 (24 years ago) |
Organization Number: | 0294669 |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 410 N. 8TH. ST., MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 900 |
Name | Role |
---|---|
R. C. RICKMAN, JR. | Registered Agent |
Name | Role |
---|---|
Stan Tucker | Sole Officer |
Name | Role |
---|---|
STAN TUCKER | Director |
R. C. RICKMAN, JR. | Director |
Name | Role |
---|---|
R. C. RICKMAN, JR. | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399845 | Agent - Credit Life & Health | Inactive | 1996-07-18 | - | 1999-03-31 | - | - |
Name | File Date |
---|---|
Sixty Day Notice Return | 2002-11-21 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-11-08 |
Annual Report | 2000-05-19 |
Annual Report | 1999-08-23 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State