Search icon

TOOLS OF THE TRADE, INC.

Company Details

Name: TOOLS OF THE TRADE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 2001 (24 years ago)
Organization Date: 25 Jun 2001 (24 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0518241
ZIP code: 41144
City: Greenup, Lloyd, Load, Oldtown, Wurtland
Primary County: Greenup County
Principal Office: 614 CENTER AVE APT 1, WURTLAND, KY 41144
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM HEABERLIN Registered Agent

President

Name Role
Tim Heaberlin President

Secretary

Name Role
Kathy Heaberlin Secretary

Treasurer

Name Role
Tim Heaberlin Treasurer

Vice President

Name Role
Kathy Heaberlin Vice President

Incorporator

Name Role
TIM HEABERLIN Incorporator

Filings

Name File Date
Dissolution 2014-05-01
Annual Report 2013-06-24
Registered Agent name/address change 2012-08-10
Annual Report Amendment 2012-08-10
Annual Report 2012-08-10
Annual Report 2011-08-01
Annual Report 2010-05-11
Registered Agent name/address change 2009-06-10
Principal Office Address Change 2009-06-10
Annual Report 2009-06-04

Sources: Kentucky Secretary of State