Name: | THURMAN TRACTOR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1992 (33 years ago) |
Organization Date: | 24 Aug 1992 (33 years ago) |
Last Annual Report: | 13 Jul 2001 (24 years ago) |
Organization Number: | 0304411 |
ZIP code: | 42134 |
City: | Franklin |
Primary County: | Simpson County |
Principal Office: | 1230 NASHVILLE ROAD, FRANKLIN, KY 42134 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVE THURMAN | Registered Agent |
Name | Role |
---|---|
Jeanne Thurman | Secretary |
Name | Role |
---|---|
Jolene Thurman | Treasurer |
Name | Role |
---|---|
ROBERT L. BUSH | Director |
MYRON THURMAN | Director |
KENNY PERRY | Director |
Name | Role |
---|---|
MYRON THURMAN | Incorporator |
Name | Role |
---|---|
Chris Thurman | President |
Name | Role |
---|---|
Stephanie Thurman | Vice President |
Name | Action |
---|---|
J & J EQUIPMENT RENTAL, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-09-12 |
Annual Report | 2000-05-10 |
Statement of Change | 2000-02-07 |
Amendment | 2000-02-07 |
Statement of Change | 1999-07-21 |
Annual Report | 1999-07-06 |
Annual Report | 1998-07-29 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State