Name: | T & T DEVELOPMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Sep 1992 (33 years ago) |
Organization Date: | 16 Sep 1992 (33 years ago) |
Last Annual Report: | 13 May 2004 (21 years ago) |
Organization Number: | 0305249 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | ROUTE 8, BOX 5868, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM LEROY LAY | Registered Agent |
Name | Role |
---|---|
Patricia Lay | Vice President |
Name | Role |
---|---|
JEFFERY S. KEITH | Director |
LEROY LAY | Director |
Name | Role |
---|---|
JEFFERY S. KEITH | Incorporator |
Name | Role |
---|---|
William L. Lay | President |
Name | Action |
---|---|
CENTRAL FABRICATIONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-08 |
Annual Report | 2002-09-30 |
Amendment | 2002-08-15 |
Annual Report | 2001-08-15 |
Annual Report | 2000-06-19 |
Annual Report | 1999-06-01 |
Annual Report | 1998-10-13 |
Reinstatement | 1998-04-13 |
Statement of Change | 1998-04-13 |
Sources: Kentucky Secretary of State