Name: | TUCKER'S MOBILE HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 20 Dec 1999 (25 years ago) |
Organization Date: | 20 Dec 1999 (25 years ago) |
Last Annual Report: | 12 May 2005 (20 years ago) |
Organization Number: | 0485395 |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | U. S. 60 BY-PASS, P O BOX 744, HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
BILLY TUCKER | Registered Agent |
Name | Role |
---|---|
CAROL TUCKER | Treasurer |
Name | Role |
---|---|
CAROL TUCKER | Secretary |
Name | Role |
---|---|
BILLY R TUCKER | President |
Name | Role |
---|---|
BILLY TUCKER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | 1101-B | Mortgage Broker | Closed - Surrendered License | - | - | - | - | U.S. 60 By-passHardinsburg , KY 40143 |
Department of Financial Institutions | 995-B | Mortgage Broker | Closed - Expired | - | - | - | - | U.S. 60 By-PassHardinsburg , KY 40143 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-12 |
Annual Report | 2003-10-27 |
Annual Report | 2001-06-08 |
Annual Report | 2000-05-08 |
Articles of Incorporation | 1999-12-20 |
Sources: Kentucky Secretary of State