Name: | TULUUM ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 May 2003 (22 years ago) |
Organization Date: | 08 May 2003 (22 years ago) |
Last Annual Report: | 02 Sep 2011 (14 years ago) |
Organization Number: | 0559694 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 1304 CHESTNUT ST., MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 900 |
Name | Role |
---|---|
Tony Allen | Treasurer |
Name | Role |
---|---|
Tony Allen | Director |
Mary J. Allen | Director |
Name | Role |
---|---|
Mary J. Allen | President |
Name | Role |
---|---|
MARY J. ALLEN | Registered Agent |
Name | Role |
---|---|
Mary J. Allen | Signature |
Name | Role |
---|---|
MARY J. ALLEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-09-02 |
Annual Report | 2010-05-06 |
Annual Report | 2009-10-02 |
Reinstatement | 2008-01-18 |
Registered Agent name/address change | 2008-01-18 |
Principal Office Address Change | 2008-01-18 |
Administrative Dissolution Return | 2005-01-05 |
Sixty Day Notice Return | 2004-12-17 |
Administrative Dissolution | 2004-11-09 |
Sources: Kentucky Secretary of State