Name: | PIT ROAD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1995 (29 years ago) |
Organization Date: | 21 Nov 1995 (29 years ago) |
Last Annual Report: | 25 Jun 2007 (18 years ago) |
Organization Number: | 0408191 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 961 OWENSBORO RD., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Margaret Anderson | President |
Name | Role |
---|---|
Wallace Anderson | Secretary |
Name | Role |
---|---|
Daina Anderson | Treasurer |
Name | Role |
---|---|
DIANA ANDERSON | Signature |
Name | Role |
---|---|
MICHAEL K. HENDERSON | Incorporator |
Name | Role |
---|---|
WALLACE ANDERSON | Registered Agent |
Name | Role |
---|---|
Donald R. Anderson | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-25 |
Annual Report | 2006-04-20 |
Annual Report | 2005-06-16 |
Annual Report | 2003-06-10 |
Annual Report | 2002-08-26 |
Annual Report | 2001-06-01 |
Annual Report | 2000-05-15 |
Annual Report | 1999-05-26 |
Annual Report | 1998-09-03 |
Sources: Kentucky Secretary of State