Name: | SAMONS SERVICE STATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 1996 (29 years ago) |
Organization Date: | 29 Apr 1996 (29 years ago) |
Last Annual Report: | 26 Jun 2012 (13 years ago) |
Organization Number: | 0415425 |
ZIP code: | 41603 |
City: | Banner, Honaker |
Primary County: | Floyd County |
Principal Office: | BOX 155, 15 U.S. 23 SOUTH, BANNER, KY 41603 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LOWELL SAMONS, JR. | Registered Agent |
Name | Role |
---|---|
LOWELL T SAMONS | Director |
EVELYN SAMONS | Director |
Name | Role |
---|---|
LOWELL SAMONS, JR. | Incorporator |
Name | Role |
---|---|
Lowell Sammons Jr. | President |
Name | Role |
---|---|
EVELYN SAMONS | Secretary |
Name | Role |
---|---|
EVELYN SAMONS | Treasurer |
Name | File Date |
---|---|
Dissolution | 2013-01-22 |
Annual Report | 2012-06-26 |
Annual Report | 2011-03-25 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-23 |
Annual Report | 2008-05-13 |
Annual Report | 2007-05-30 |
Statement of Change | 2006-04-19 |
Annual Report | 2006-03-29 |
Annual Report | 2005-04-13 |
Sources: Kentucky Secretary of State