Name: | SEXTON LAND AND TITLE SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 1999 (25 years ago) |
Organization Date: | 11 Oct 1999 (25 years ago) |
Last Annual Report: | 20 Feb 2006 (19 years ago) |
Organization Number: | 0481672 |
ZIP code: | 41831 |
City: | Leburn, Soft Shell |
Primary County: | Knott County |
Principal Office: | 4374 E. HWY 80, LEBURN, KY 41831 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
DOUGLAS A. SEXTON | Registered Agent |
Name | Role |
---|---|
Douglas A Sexton | Sole Officer |
Name | Role |
---|---|
Douglas A Sexton | Signature |
Name | Role |
---|---|
DOUGLAS A. SEXTON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Sixty Day Notice Return | 2007-09-07 |
Annual Report | 2006-02-20 |
Annual Report | 2005-03-17 |
Annual Report | 2003-05-06 |
Annual Report | 2002-06-14 |
Statement of Change | 2002-05-01 |
Annual Report | 2001-08-30 |
Statement of Change | 2001-06-25 |
Statement of Change | 2000-06-30 |
Sources: Kentucky Secretary of State