Name: | SWEETEST GIFT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1999 (26 years ago) |
Organization Date: | 11 Mar 1999 (26 years ago) |
Last Annual Report: | 22 Mar 2002 (23 years ago) |
Organization Number: | 0470779 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 704-A N. MAIN STREET, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
THELMA L JOHNS | Registered Agent |
Name | Role |
---|---|
Carolyn Combs | Treasurer |
Name | Role |
---|---|
Chuck Combs | Vice President |
Name | Role |
---|---|
Russell A Johns | President |
Name | Role |
---|---|
Thelma L Johns | Secretary |
Name | Role |
---|---|
THELMA L JOHNS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-02 |
Annual Report | 2001-06-25 |
Annual Report | 2000-08-08 |
Statement of Change | 2000-07-06 |
Articles of Incorporation | 1999-03-11 |
Sources: Kentucky Secretary of State