Name: | CELLTOUCH, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 19 Feb 1999 (26 years ago) |
Organization Date: | 19 Feb 1999 (26 years ago) |
Last Annual Report: | 30 Mar 2001 (24 years ago) |
Organization Number: | 0468611 |
ZIP code: | 42003 |
Primary County: | McCracken |
Principal Office: | 3709 CLARKS RIVER RD, SUITE B, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CELLTOUCH, INC., ILLINOIS | CORP_61690786 | ILLINOIS |
Name | Role |
---|---|
SANDRA JOANN BASS | Vice President |
Name | Role |
---|---|
DAVID ALLEN BERLEKAMP | President |
Name | Role |
---|---|
CONNIE LYNN COPELAND | Director |
SANDRA JOANN BASS | Director |
DAVID ALLEN BERLEKAMP | Director |
CATHY LYNN CHAPMAN | Director |
MARY PAULETTE BENSON | Director |
Name | Role |
---|---|
G. WESLEY BASS, JR. | Incorporator |
Name | Role |
---|---|
CONNIE LYNN COPELAND | Secretary |
Name | Role |
---|---|
CONNIE LYNN COPELAND | Treasurer |
Name | Role |
---|---|
SANDRA J. BASS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2002-11-01 |
Administrative Dissolution | 2002-11-01 |
Sixty Day Notice Return | 2002-09-01 |
Statement of Change | 2001-04-05 |
Annual Report | 2000-06-22 |
Articles of Incorporation | 1999-02-19 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State