Search icon

QUALITY TOBACCO, INC.

Company Details

Name: QUALITY TOBACCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jul 1996 (29 years ago)
Organization Date: 05 Jul 1996 (29 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0418455
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41544
City: Mc Carr
Primary County: Pike County
Principal Office: PO Box 635, McCarr, KY 41544
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
FAYE LAMBERT Registered Agent

President

Name Role
Alisa VANCE President

Secretary

Name Role
JACKIE HATFIELD Secretary

Treasurer

Name Role
JACKIE HATFIELD Treasurer

Director

Name Role
ALISA VANCE Director
JACKIE HATFIELD Director

Incorporator

Name Role
QUINCY LAMBERT Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Registered Agent name/address change 2024-05-29
Principal Office Address Change 2024-05-29
Annual Report 2023-03-22
Annual Report 2022-03-11
Annual Report 2021-03-03
Annual Report 2020-03-26
Annual Report 2019-06-06
Principal Office Address Change 2019-06-03
Registered Agent name/address change 2019-06-03

Sources: Kentucky Secretary of State