Search icon

CURTSON, LTD.

Company Details

Name: CURTSON, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Oct 1993 (31 years ago)
Organization Date: 27 Oct 1993 (31 years ago)
Last Annual Report: 30 Jun 2015 (10 years ago)
Organization Number: 0321963
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: RANDELL WILSON, 302 EAST BROADWAY, MAYFIELD, KY 42066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDELL WILSON Registered Agent

Director

Name Role
RANDELL WILSON Director
KEVIN CURTSINGER Director

Incorporator

Name Role
RANDELL WILSON Incorporator

Treasurer

Name Role
Kevin Curtsinger Treasurer

President

Name Role
Randell Wilson President

Secretary

Name Role
Kevin Curtsinger Secretary

Signature

Name Role
RANDELL WILSON Signature

Filings

Name File Date
Administrative Dissolution 2016-10-01
Annual Report 2015-06-30
Annual Report 2014-05-21
Annual Report 2013-03-14
Annual Report 2012-01-18
Annual Report 2011-04-21
Annual Report 2010-03-22
Annual Report 2009-06-23
Annual Report 2008-06-30
Annual Report 2007-03-07

Sources: Kentucky Secretary of State