Name: | BIG SHOTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Mar 1997 (28 years ago) |
Organization Date: | 24 Mar 1997 (28 years ago) |
Last Annual Report: | 08 Apr 2004 (21 years ago) |
Organization Number: | 0430416 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 108 CRESCENT DRIVE, MT STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT A WILLS | Registered Agent |
Name | Role |
---|---|
Milli K Wills | Treasurer |
Name | Role |
---|---|
Milli K Wills | Secretary |
Name | Role |
---|---|
Milli K Wills | Vice President |
Name | Role |
---|---|
Robert A Wills | President |
Name | Role |
---|---|
ROBERT A WILLS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-21 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-09-02 |
Annual Report | 2003-04-04 |
Annual Report | 2002-04-10 |
Annual Report | 2001-04-17 |
Annual Report | 2000-08-10 |
Statement of Change | 1999-07-29 |
Annual Report | 1999-07-21 |
Annual Report | 1998-05-08 |
Sources: Kentucky Secretary of State