Name: | SMALL STUFF, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 23 Jun 1993 (32 years ago) |
Organization Date: | 23 Jun 1993 (32 years ago) |
Last Annual Report: | 21 Sep 2010 (14 years ago) |
Organization Number: | 0316826 |
ZIP code: | 41105 |
City: | Ashland, Summitt |
Primary County: | Boyd County |
Principal Office: | 5516 Blackburn Ave, P O BOX 706, ASHLAND, KY 41105-0706 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
JOHN P. BRADLEY | Registered Agent |
Name | Role |
---|---|
Joseph D Coleman | President |
Name | Role |
---|---|
Joseph D. Coleman | Secretary |
Name | Role |
---|---|
Leonard McGuire | Director |
Jason McGuire | Director |
Janet Bradley | Director |
Janet Hall | Director |
Beverly Coleman | Director |
Joseph Coleman | Director |
Lisa Bradley | Director |
Brett Henry | Director |
John Bradley (Co Chairman of the Board) | Director |
CHERYL BRADLEY | Director |
Name | Role |
---|---|
CHERYL BRADLEY | Incorporator |
Name | Action |
---|---|
SMALL STUFF PICK UP & DELIVERY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TODAY'S FAX | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2010-09-21 |
Dissolution | 2010-09-21 |
Annual Report | 2009-01-26 |
Annual Report | 2008-06-11 |
Annual Report | 2007-10-30 |
Annual Report | 2006-04-27 |
Statement of Change | 2005-06-07 |
Annual Report | 2005-03-15 |
Annual Report | 2003-09-29 |
Statement of Change | 2003-08-14 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311224471 | 0452110 | 2008-05-16 | 12005 VIRGINIA BLVD, ASHLAND, KY, 41102 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 311224489 |
Sources: Kentucky Secretary of State