Search icon

2020, INC.

Company Details

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

Vice President

Name Role
STUART WILSON Vice President

Secretary

Name Role
LES LETTON Secretary

Director

Name Role
GARNETT FURNISH Director

Registered Agent

Name Role
W. VAUGHN FREY Registered Agent

President

Name Role
W VAUGHN FREY President

Incorporator

Name Role
TOMI A BLEVINS PULLIAM Incorporator

Filings

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