Name: | TORECO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Jan 2001 (24 years ago) |
Organization Date: | 08 Jan 2001 (24 years ago) |
Last Annual Report: | 10 Mar 2005 (20 years ago) |
Organization Number: | 0508384 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 501 Alben Barkley Drive, Paducah, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10 |
Name | Role |
---|---|
THOMAS H. REDMOND | Registered Agent |
Name | Role |
---|---|
Thomas Heflin Redmond | Chairman |
Name | Role |
---|---|
Thomas Heflin Redmond | President |
Name | Role |
---|---|
Sarita Hall Redmond | Treasurer |
Name | Role |
---|---|
Sarita Hall Redmond | Secretary |
Name | Role |
---|---|
Thomas Heflin Redmond | CEO |
Name | Role |
---|---|
Thomas Heflin Redmond | Director |
Sarita Hall Redmond | Director |
Name | Role |
---|---|
THOMAS H. REDMOND | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Statement of Change | 2005-05-23 |
Annual Report | 2005-03-10 |
Annual Report | 2004-07-06 |
Annual Report | 2003-10-07 |
Annual Report | 2002-12-10 |
Statement of Change | 2002-07-29 |
Articles of Incorporation | 2001-01-08 |
Sources: Kentucky Secretary of State