Name: | TENNTUCKY 4, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Aug 1998 (27 years ago) |
Organization Date: | 20 Aug 1998 (27 years ago) |
Last Annual Report: | 14 May 2002 (23 years ago) |
Organization Number: | 0460946 |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | % SHELIA RUSH, 7659 CELINA RD, TOMKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Richard Daniel | Director |
RICHARD D DANIEL | Director |
BARRY D GILLEY | Director |
SHEILA ANN RUSH | Director |
Sharon Page | Director |
Sonny Turner | Director |
Shelia Rush | Director |
LILLIAN WHITE | Director |
POLLY BAKER | Director |
RALPH CRAIGHEAD | Director |
Name | Role |
---|---|
Richard Daniel | President |
Name | Role |
---|---|
BARRY D GILLEY | Incorporator |
Name | Role |
---|---|
SHEILA RUSH | Registered Agent |
Name | Role |
---|---|
SONNY TURNER | Treasurer |
Name | Role |
---|---|
LILLIAN WHITE | Secretary |
Name | Role |
---|---|
SHEILA RUSH | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-07-16 |
Annual Report | 2001-07-02 |
Annual Report | 2000-06-27 |
Statement of Change | 2000-05-26 |
Amendment | 2000-05-01 |
Annual Report | 1999-09-23 |
Articles of Incorporation | 1998-08-20 |
Sources: Kentucky Secretary of State