Name: | R. T. MORRIS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 30 Aug 2001 (24 years ago) |
Organization Date: | 30 Aug 2001 (24 years ago) |
Last Annual Report: | 27 Apr 2022 (3 years ago) |
Organization Number: | 0521823 |
ZIP code: | 42716 |
City: | Buffalo |
Primary County: | Larue County |
Principal Office: | 51 ALVIN BROOKS RD, BUFFALO, KY 42716 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT TODD MORRIS | President |
Name | Role |
---|---|
KENNA DIANE MORRIS | Vice President |
Name | Role |
---|---|
ROBERT TODD MORRIS | Director |
KENNA DIANE MORRIS | Director |
Name | Role |
---|---|
TODD MORRIS | Registered Agent |
Name | Role |
---|---|
TODD MORRIS | Incorporator |
Name | Action |
---|---|
TODD MORRIS BETA, LLC | Old Name |
R. T. MORRIS, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
Y NOT STOP GROCERY & GAS | Inactive | 2016-10-15 |
Name | File Date |
---|---|
Annual Report | 2022-04-27 |
Annual Report | 2021-04-01 |
Annual Report | 2020-03-02 |
Annual Report | 2019-05-10 |
Registered Agent name/address change | 2018-06-22 |
Annual Report Amendment | 2018-06-22 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-04 |
Annual Report | 2015-04-22 |
Sources: Kentucky Secretary of State