Name: | BUTCHER & GENTRY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Feb 1996 (29 years ago) |
Organization Date: | 16 Feb 1996 (29 years ago) |
Last Annual Report: | 19 Jan 2007 (18 years ago) |
Organization Number: | 0412084 |
ZIP code: | 40313 |
City: | Clearfield |
Primary County: | Rowan County |
Principal Office: | 106 CLEARFIELD HILL, CLEARFIELD, KY 40313 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JANET K. BUTCHER | Registered Agent |
Name | Role |
---|---|
JAMES A. BUTCHER | Incorporator |
Name | Role |
---|---|
JANET BUTCHER | Signature |
JANET K BUTCHER | Signature |
Name | Role |
---|---|
Janet K Butcher | Treasurer |
Name | Role |
---|---|
Janet K. Butcher | President |
Name | Role |
---|---|
JANET K BUTCHER | Secretary |
Name | Role |
---|---|
JAMES A BUTCHER | Vice President |
Name | File Date |
---|---|
Dissolution | 2008-02-22 |
Annual Report | 2007-01-19 |
Annual Report | 2006-02-23 |
Annual Report | 2005-02-23 |
Annual Report | 2003-05-02 |
Annual Report | 2002-06-19 |
Statement of Change | 2002-04-09 |
Annual Report | 2001-05-11 |
Annual Report | 2000-04-17 |
Annual Report | 1999-05-20 |
Sources: Kentucky Secretary of State