Name: | SMOKIN' PIGS I, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Aug 1998 (27 years ago) |
Organization Date: | 17 Aug 1998 (27 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 0460771 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 42066 |
City: | Mayfield |
Primary County: | Graves County |
Principal Office: | 1106 CUBA RD, PO BOX 5272, MAYFIELD, KY 42066 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
JAMES F. STOVALL | Registered Agent |
Name | Role |
---|---|
James F. Stovall | President |
Name | Role |
---|---|
James F. Stovall | Treasurer |
Name | Role |
---|---|
James F. Stovall | Director |
Name | Role |
---|---|
LARRY OLIVER | Incorporator |
BOB AMMONS | Incorporator |
JAMES STOVALL | Incorporator |
Name | Action |
---|---|
SMOKIN' PIGS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
LARRY, DARRELL & DARRELL | Inactive | 2003-09-17 |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-28 |
Annual Report | 2022-07-15 |
Annual Report | 2021-07-14 |
Annual Report | 2020-07-01 |
Annual Report | 2019-07-08 |
Annual Report | 2018-06-27 |
Unhonored Check Letter | 2017-09-12 |
Annual Report | 2017-08-21 |
Annual Report | 2016-08-01 |
Sources: Kentucky Secretary of State