Name: | TAX BITES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 2001 (24 years ago) |
Organization Date: | 26 Mar 2001 (24 years ago) |
Last Annual Report: | 23 May 2012 (13 years ago) |
Organization Number: | 0512983 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 428 ENTERPRISE DRIVE, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
LLOYD DEROSSETT | Registered Agent |
Name | Role |
---|---|
JOYCE FAULKNER | Director |
Kimberly Mckinney | Director |
Lloyd DeRossett | Director |
Ann DeRossett | Director |
Name | Role |
---|---|
DWIGHT FAULKNER | Vice President |
Name | Role |
---|---|
ANN D ROSSETT | Secretary |
Name | Role |
---|---|
Lloyd DeRossett | President |
Name | Role |
---|---|
ANN DEROSSETT | Treasurer |
Name | Role |
---|---|
JOYCE FAULKNER | Signature |
KIMBERLY MCKINNEY | Signature |
Name | Role |
---|---|
LLOYD DEROSSETT | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-12-21 |
Annual Report | 2012-05-23 |
Annual Report | 2011-03-17 |
Annual Report | 2010-03-22 |
Annual Report | 2009-03-06 |
Annual Report | 2008-03-27 |
Annual Report | 2007-02-07 |
Annual Report | 2006-03-20 |
Annual Report | 2005-02-23 |
Administrative Dissolution Return | 2003-12-03 |
Sources: Kentucky Secretary of State