Name: | T AND T CAPITAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Dec 1995 (29 years ago) |
Organization Date: | 22 Dec 1995 (29 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0409490 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3034 RICHMOND RD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
J Reid Talley | Sole Officer |
Name | Role |
---|---|
WILLIAM G. STRENCH | Incorporator |
Name | Role |
---|---|
WILLIAM G. STRENCH | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GCO CARPET OUTLETS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-09-12 |
Void Because of Bad Check | 2001-08-14 |
Annual Report | 2000-07-06 |
Annual Report | 1999-08-18 |
Annual Report | 1998-05-29 |
Annual Report | 1997-07-01 |
Statement of Change | 1996-10-24 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1996-04-17 |
Sources: Kentucky Secretary of State