Name: | SIX POINTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Oct 1994 (30 years ago) |
Organization Date: | 20 Oct 1994 (30 years ago) |
Last Annual Report: | 20 Aug 2002 (23 years ago) |
Organization Number: | 0337373 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 3129 ELMWOOD DR, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY R. COLE | Registered Agent |
Name | Role |
---|---|
Gary R Cole | President |
Name | Role |
---|---|
Keena Cole | Vice President |
Name | Role |
---|---|
Judy Cole | Secretary |
Name | Role |
---|---|
Judy Cole | Treasurer |
Name | Role |
---|---|
GARY R. COLE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2002-10-17 |
Dissolution | 2002-08-20 |
Annual Report | 2001-11-02 |
Annual Report | 2000-05-16 |
Annual Report | 1999-07-09 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State