Name: | CALLERY TIMBER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1994 (31 years ago) |
Organization Date: | 31 May 1994 (31 years ago) |
Last Annual Report: | 06 Sep 2000 (25 years ago) |
Organization Number: | 0331270 |
ZIP code: | 40849 |
City: | Lejunior |
Primary County: | Harlan County |
Principal Office: | 70 CAVE MILL CT., LEITCHFIELD, KY 40849 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CYNTHIA ANN CALLERY | Registered Agent |
Name | Role |
---|---|
William M Callery | Secretary |
Name | Role |
---|---|
Cynthia A Callery | President |
Name | Role |
---|---|
CYNTHIA ANN CALLERY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2001-05-18 |
Annual Report | 2000-10-03 |
Annual Report | 1999-07-16 |
Annual Report | 1998-10-19 |
Sixty Day Notice Return | 1998-10-01 |
Statement of Change | 1998-09-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-08-23 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State