Name: | RONNIE FAIRCHILD TRUCKING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Aug 1998 (27 years ago) |
Organization Date: | 07 Aug 1998 (27 years ago) |
Last Annual Report: | 13 Mar 2009 (16 years ago) |
Organization Number: | 0460432 |
ZIP code: | 42633 |
City: | Monticello, Barrier, Bethesda, Betsey, Coopersville,... |
Primary County: | Wayne County |
Principal Office: | RR 5 BOX 5365, MONTICELLO, KY 42633 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONNIE FAIRCHILD | Registered Agent |
Name | Role |
---|---|
LINDA HELEN FAIRCHILD | Treasurer |
Name | Role |
---|---|
LINDA HELEN FAIRCHILD | Secretary |
Name | Role |
---|---|
RONNIE LEE FAIRCHILD | Vice President |
Name | Role |
---|---|
RONNIE LEE FAIRCHILD | President |
Name | Role |
---|---|
RONNIE FAIRCHILD | Signature |
Name | Role |
---|---|
RONNIE FAIRCHILD | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-17 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report | 2009-03-13 |
Annual Report | 2008-03-19 |
Annual Report | 2007-01-17 |
Annual Report | 2006-02-17 |
Annual Report | 2005-03-16 |
Annual Report | 2003-05-06 |
Annual Report | 2002-05-09 |
Sources: Kentucky Secretary of State