Search icon

FOUR SEASONS TRAVEL, INC.

Company Details

Name: FOUR SEASONS TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1994 (31 years ago)
Organization Date: 07 Mar 1994 (31 years ago)
Last Annual Report: 25 Apr 2002 (23 years ago)
Organization Number: 0327447
ZIP code: 42044
City: Gilbertsville
Primary County: Marshall County
Principal Office: 6126 HIGHWAY 641 NORTH, GILBERTSVILLE, KY 42044
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JIM OSWALT Registered Agent

Treasurer

Name Role
Shirley Oswalt Treasurer

President

Name Role
Jim Oswalt President

Vice President

Name Role
Kim Oswalt Lynn Vice President

Secretary

Name Role
Shirley Oswalt Secretary

Director

Name Role
JAMES C. OSWALT Director
SHIRLEY D. OSWALT Director
KIMBERLY OSWALT LYNN Director
ADEENA OSWALT HARDIE Director

Incorporator

Name Role
JAMES C. OSWALT Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-07-02
Annual Report 2001-05-01
Annual Report 2000-03-31
Annual Report 1999-07-01
Annual Report 1998-09-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Articles of Incorporation 1994-03-07

Sources: Kentucky Secretary of State