Search icon

SMALL STUFF, INC.

Company Details

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 (15 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

Director

Name Role
Lisa Bradley Director
Brett Henry Director
John Bradley (Co Chairman of the Board) Director
CHERYL BRADLEY Director
Leonard McGuire Director
Jason McGuire Director
Janet Bradley Director
Janet Hall Director
Beverly Coleman Director
Joseph Coleman Director

Incorporator

Name Role
CHERYL BRADLEY Incorporator

Registered Agent

Name Role
JOHN P. BRADLEY Registered Agent

President

Name Role
Joseph D Coleman President

Secretary

Name Role
Joseph D. Coleman Secretary

Former Company Names

Name Action
SMALL STUFF PICK UP & DELIVERY, INC. Old Name

Assumed Names

Name Status Expiration Date
TODAY'S FAX Inactive 2003-07-15

Filings

Name File Date
Dissolution 2010-09-21
Annual Report 2010-09-21
Annual Report 2009-01-26
Annual Report 2008-06-11
Annual Report 2007-10-30

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-05-16
Type:
Unprog Rel
Address:
12005 VIRGINIA BLVD, ASHLAND, KY, 41102
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2006-06-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SMALL STUFF, INC.
Party Role:
Plaintiff
Party Name:
AYERS
Party Role:
Defendant

Sources: Kentucky Secretary of State