Search icon

KENTUCKY TOBACCO PROCESSORS, INC

Company Details

Name: KENTUCKY TOBACCO PROCESSORS, INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Aug 1998 (27 years ago)
Organization Date: 25 Aug 1998 (27 years ago)
Last Annual Report: 26 Mar 2020 (5 years ago)
Organization Number: 0461172
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 2900 SOUTH 7TH ST, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
SAMUEL S. PARKER Registered Agent

Treasurer

Name Role
Radeana L Parker Treasurer

Secretary

Name Role
Radeana L Parker Secretary

President

Name Role
Samuel S Parker President

Signature

Name Role
RADEANA L PARKER Signature
RADEANA PARKER Signature

Incorporator

Name Role
SCHUYLER J OLT Incorporator

Former Company Names

Name Action
KENTUCKY TOBACCO PROCESSING, INC. Old Name
KENTUCKY TOBACCO PROCESSORS, INC. Old Name

Filings

Name File Date
Dissolution 2021-05-26
Annual Report 2020-03-26
Annual Report 2019-05-15
Annual Report 2018-05-09
Annual Report 2017-03-29
Annual Report 2016-03-23
Annual Report 2015-03-27
Annual Report 2014-03-05
Annual Report 2013-02-28
Annual Report 2012-01-26

Sources: Kentucky Secretary of State