Search icon

ALLIANCE TOBACCO CORP.

Headquarter

Company Details

Name: ALLIANCE TOBACCO CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1999 (26 years ago)
Organization Date: 16 Apr 1999 (26 years ago)
Last Annual Report: 25 Feb 2005 (20 years ago)
Organization Number: 0472704
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: 114 WEST STEVE WARINER DRIVE, RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN COOPER Registered Agent

Treasurer

Name Role
Kenny Catron Treasurer

Secretary

Name Role
Kenny Catron Secretary

Vice President

Name Role
Jorge Rodriguez Vice President

President

Name Role
Brian Cooper President

Incorporator

Name Role
BRIAN COOPER Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F01000001047
State:
FLORIDA

Filings

Name File Date
Administrative Dissolution Return 2006-11-20
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-17
Annual Report 2005-02-25
Annual Report 2003-09-24

Court Cases

Court Case Summary

Filing Date:
2003-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COMMONWEALTH OF KENTUCKY
Party Role:
Plaintiff
Party Name:
ALLIANCE TOBACCO CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-09-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
COMMONWEALTH OF KENTUCKY
Party Role:
Plaintiff
Party Name:
ALLIANCE TOBACCO CORP.
Party Role:
Defendant

Sources: Kentucky Secretary of State