Name: | LOUISA TRUK STUFF & AUTO SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Oct 1999 (26 years ago) |
Organization Date: | 05 Oct 1999 (26 years ago) |
Last Annual Report: | 27 Jan 2015 (10 years ago) |
Organization Number: | 0481348 |
ZIP code: | 41149 |
City: | Isonville |
Primary County: | Elliott County |
Principal Office: | 3531 N HWY 706, ISONVILLE, KY 41149 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RONALD L. LEWIS | Registered Agent |
Name | Role |
---|---|
Patty M Fannin | Treasurer |
Name | Role |
---|---|
Patty M Fannin | Secretary |
Name | Role |
---|---|
Peggy Sue Lewis | Vice President |
Name | Role |
---|---|
Ronald L Lewis | President |
Name | Role |
---|---|
PEGGY SUE LEWIS | Signature |
Name | Role |
---|---|
RONALD L. LEWIS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ROCKY BRANCH MOTORS | Inactive | 2011-12-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report Return | 2016-04-06 |
Principal Office Address Change | 2016-01-30 |
Reinstatement Certificate of Existence | 2015-01-27 |
Reinstatement | 2015-01-27 |
Reinstatement Approval Letter Revenue | 2015-01-26 |
Reinstatement Approval Letter UI | 2015-01-26 |
Reinstatement Approval Letter Revenue | 2014-12-05 |
Reinstatement Approval Letter Revenue | 2014-11-10 |
Administrative Dissolution Return | 2009-11-17 |
Sources: Kentucky Secretary of State