Name: | 2020, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Jun 1996 (29 years ago) |
Organization Date: | 28 Jun 1996 (29 years ago) |
Last Annual Report: | 29 Apr 2015 (10 years ago) |
Organization Number: | 0418151 |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 450 W.MAIN ST., DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
STUART WILSON | Vice President |
Name | Role |
---|---|
LES LETTON | Secretary |
Name | Role |
---|---|
GARNETT FURNISH | Director |
Name | Role |
---|---|
W. VAUGHN FREY | Registered Agent |
Name | Role |
---|---|
W VAUGHN FREY | President |
Name | Role |
---|---|
TOMI A BLEVINS PULLIAM | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-29 |
Annual Report | 2014-05-14 |
Annual Report | 2013-04-19 |
Annual Report | 2012-04-27 |
Annual Report | 2011-05-18 |
Principal Office Address Change | 2010-07-29 |
Annual Report | 2010-06-30 |
Annual Report | 2009-04-14 |
Annual Report | 2008-06-17 |
Sources: Kentucky Secretary of State