Name: | TUTOR, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1993 (32 years ago) |
Authority Date: | 30 Jun 1993 (32 years ago) |
Last Annual Report: | 24 Sep 2002 (22 years ago) |
Organization Number: | 0317162 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 206 ERIC DR., RICHMOND, KY 40475 |
Place of Formation: | OHIO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Louis Garriott | Secretary |
Name | Role |
---|---|
Nancy Garriott | President |
Name | Role |
---|---|
LOUIS GARRIOTT | Director |
NANCY GARRIOTT | Director |
NANCY GARRIOTT | Director |
LOUIS GARRIOTT | Director |
Name | Role |
---|---|
Louis Garriott | Vice President |
Name | Role |
---|---|
Nancy Garriott | Treasurer |
Name | File Date |
---|---|
Annual Report | 2002-11-07 |
Certificate of Withdrawal | 2002-09-27 |
Annual Report | 2001-07-24 |
Annual Report | 2000-05-02 |
Annual Report | 1999-04-20 |
Annual Report | 1998-06-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-18 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State