Search icon

TASTE TWISTERS, INC.

Company Details

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

Registered Agent

Name Role
WOODROW F. DOWNS, ESQ Registered Agent

Secretary

Name Role
JAY A HALL Secretary

President

Name Role
JON C HALL President

Incorporator

Name Role
JOHN HALL Incorporator
CAROL HALL Incorporator

Vice President

Name Role
JAY A HALL Vice President

Filings

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