Name: | BORDERS & BURCHETT INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Jul 1996 (29 years ago) |
Organization Date: | 03 Jul 1996 (29 years ago) |
Last Annual Report: | 21 May 1999 (26 years ago) |
Organization Number: | 0418362 |
ZIP code: | 41169 |
City: | Russell, Raceland |
Primary County: | Greenup County |
Principal Office: | 105 THOMPSON RD., RUSSELL, KY 41169 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LORRI DILLON | Incorporator |
Name | Role |
---|---|
CHARLIE BORDERS | President |
Name | Role |
---|---|
CHARLIE BORDERS | Secretary |
Name | Role |
---|---|
STEVE BURCHETT | Treasurer |
Name | Role |
---|---|
STEVE BURCHETT | Vice President |
Name | Role |
---|---|
CHARLIE BORDERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
B & B CONSTRUCTION | Inactive | - |
BORDERS REALTY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-06-21 |
Reinstatement | 1999-04-20 |
Statement of Change | 1999-04-20 |
Administrative Dissolution | 1998-11-03 |
Annual Report | 1998-07-01 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-09-09 |
Certificate of Assumed Name | 1996-09-09 |
Sources: Kentucky Secretary of State