Name: | TCRH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1994 (31 years ago) |
Organization Date: | 11 Apr 1994 (31 years ago) |
Last Annual Report: | 19 Jan 2007 (18 years ago) |
Organization Number: | 0329115 |
ZIP code: | 41501 |
City: | Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne... |
Primary County: | Pike County |
Principal Office: | 278 SOUTH MAYO TRAIL, PIKEVILLE, KY 41501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50 |
Name | Role |
---|---|
T.T. COLLEY | Incorporator |
Name | Role |
---|---|
Ronald D Hall | Vice President |
Name | Role |
---|---|
THEODORE T. COLLEY | Registered Agent |
Name | Role |
---|---|
Theodore T Colley | President |
Name | Role |
---|---|
Theodore T. Colley | Signature |
Name | Action |
---|---|
PIKEVILLE MINI STORAGE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MINI STORAGE, INC. | Inactive | 2013-01-04 |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Amendment | 2008-02-22 |
Certificate of Assumed Name | 2008-01-04 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-08 |
Annual Report | 2005-02-23 |
Annual Report | 2003-04-15 |
Annual Report | 2002-04-08 |
Annual Report | 2001-04-30 |
Statement of Change | 2000-04-18 |
Sources: Kentucky Secretary of State