Name: | TASTE TWISTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1997 (28 years ago) |
Organization Date: | 19 Feb 1997 (28 years ago) |
Last Annual Report: | 27 Oct 2005 (19 years ago) |
Organization Number: | 0428801 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 117 Highland Drive, Bardstown, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
WOODROW F. DOWNS, ESQ | Registered Agent |
Name | Role |
---|---|
JAY A HALL | Secretary |
Name | Role |
---|---|
JON C HALL | President |
Name | Role |
---|---|
JOHN HALL | Incorporator |
CAROL HALL | Incorporator |
Name | Role |
---|---|
JAY A HALL | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-10-27 |
Annual Report | 2004-11-08 |
Annual Report | 2003-08-15 |
Annual Report | 2002-07-02 |
Annual Report | 2001-11-02 |
Annual Report | 2000-11-15 |
Statement of Change | 2000-09-22 |
Annual Report | 1999-08-13 |
Annual Report | 1998-04-22 |
Sources: Kentucky Secretary of State