Search icon

T & T DEVELOPMENT, INC.

Company Details

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

Registered Agent

Name Role
WILLIAM LEROY LAY Registered Agent

Vice President

Name Role
Patricia Lay Vice President

Director

Name Role
JEFFERY S. KEITH Director
LEROY LAY Director

Incorporator

Name Role
JEFFERY S. KEITH Incorporator

President

Name Role
William L. Lay President

Former Company Names

Name Action
CENTRAL FABRICATIONS, INC. Old Name

Filings

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