Name: | FRANCES M. SCOTT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1999 (26 years ago) |
Organization Date: | 26 Jul 1999 (26 years ago) |
Last Annual Report: | 09 Aug 2012 (13 years ago) |
Organization Number: | 0477768 |
ZIP code: | 42445 |
City: | Princeton |
Primary County: | Caldwell County |
Principal Office: | 507 WILLOW LANE, PRINCETON, KY 42445 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
NATHAN SCOTT | Registered Agent |
Name | Role |
---|---|
T.W. SCOTT | Incorporator |
Name | Role |
---|---|
Tom Scott | President |
Name | Role |
---|---|
Nathan Scott | Vice President |
Name | Role |
---|---|
Aaron Scott | Secretary |
Name | Role |
---|---|
Nathan Scott | Treasurer |
Name | Role |
---|---|
TOM SCOTT | Signature |
Name | File Date |
---|---|
Annual Report | 2012-08-09 |
Dissolution | 2012-08-09 |
Sixty Day Notice Return | 2012-07-18 |
Reinstatement Certificate of Existence | 2011-09-15 |
Reinstatement | 2011-09-15 |
Principal Office Address Change | 2011-09-15 |
Registered Agent name/address change | 2011-09-15 |
Reinstatement Approval Letter UI | 2011-09-08 |
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-03-28 |
Sources: Kentucky Secretary of State