Name: | TEXAS BOOT, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1998 (27 years ago) |
Authority Date: | 29 Jun 1998 (27 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0458640 |
Principal Office: | 127 EAST FORREST DR., LEBANON, TN 37087 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TEXAS BOOT, INC., MISSISSIPPI | 646528 | MISSISSIPPI |
Headquarter of | TEXAS BOOT, INC., ALABAMA | 000-890-816 | ALABAMA |
Headquarter of | TEXAS BOOT, INC., IDAHO | 379343 | IDAHO |
Headquarter of | TEXAS BOOT, INC., ILLINOIS | CORP_59260529 | ILLINOIS |
Headquarter of | TEXAS BOOT, INC., FLORIDA | P18500 | FLORIDA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Donnie G Taylor | Treasurer |
Name | Role |
---|---|
Donnie G Taylor | Secretary |
Name | Role |
---|---|
Donnie G Taylor | Vice President |
Name | Role |
---|---|
Billy T Whitlock | President |
Name | Action |
---|---|
BOOT COUNTRY USA, INC. | Merger |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2000-11-01 |
Annual Report | 1999-08-11 |
Annual Report | 1998-07-27 |
Articles of Merger | 1998-07-13 |
Application for Certificate of Authority | 1998-06-29 |
Amendment | 1997-08-18 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State