Name: | KING'S TREE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Oct 2000 (25 years ago) |
Organization Date: | 04 Oct 2000 (25 years ago) |
Last Annual Report: | 29 Sep 2022 (3 years ago) |
Organization Number: | 0503113 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 343 GREENWAY DRIVE, WINCHESTER, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BEVERLY BERRYMAN | President |
Name | Role |
---|---|
BEVERLY BERRYMAN | Secretary |
Name | Role |
---|---|
BEVERLY BERRYMAN | Treasurer |
Name | Role |
---|---|
PAUL J. THROCKMORTON | Incorporator |
Name | Role |
---|---|
MILDRED THROCKMORTON | Registered Agent |
Name | Role |
---|---|
MILDRED C THROCKMORTON | Vice President |
Name | Role |
---|---|
BEVERLY G BERRYMAN | Director |
MILDRED C THROCKMORTON | Director |
AMY GRAVES GIFFORD | Director |
PAUL J. THROCKMORTON | Director |
BEVERLY GRAVES | Director |
MILDRED THROCKMORTON | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-09-29 |
Annual Report | 2021-06-10 |
Registered Agent name/address change | 2020-05-22 |
Principal Office Address Change | 2020-05-22 |
Annual Report | 2020-05-22 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-22 |
Annual Report | 2016-03-24 |
Sources: Kentucky Secretary of State