Name: | SAYLOR LOGGING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1995 (30 years ago) |
Organization Date: | 13 Oct 1995 (30 years ago) |
Last Annual Report: | 02 Apr 2001 (24 years ago) |
Organization Number: | 0406665 |
ZIP code: | 40810 |
City: | Bledsoe, Pine Mountain |
Primary County: | Harlan County |
Principal Office: | 852 BIGLOW RD., BLEDSOE, KY 40810 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TROY L. SAYLOR | Registered Agent |
Name | Role |
---|---|
Cheryl Renee Saylor | Director |
Cecil Wayne Saylor | Director |
Troy Lee Saylor | Director |
Name | Role |
---|---|
Troy Lee Saylor | President |
Name | Role |
---|---|
Troy Lee Saylor | Vice President |
Name | Role |
---|---|
Cecil Wayne Saylor | Treasurer |
Name | Role |
---|---|
Cecil Wayne Saylor | Secretary |
Name | Role |
---|---|
TROY L. SAYLOR | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-20 |
Annual Report | 2001-04-17 |
Annual Report | 2000-05-17 |
Annual Report | 1999-07-01 |
Reinstatement | 1999-01-19 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Articles of Incorporation | 1995-10-13 |
Sources: Kentucky Secretary of State