Name: | CUMBERLAND TAXI, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 2003 (22 years ago) |
Organization Date: | 25 Jun 2003 (22 years ago) |
Last Annual Report: | 11 Apr 2011 (14 years ago) |
Organization Number: | 0562758 |
ZIP code: | 42717 |
City: | Burkesville, Bakerton, Bow, Dubre, Kettle, Peytonsbur... |
Primary County: | Cumberland County |
Principal Office: | 140 SHORT STREET, MAILING ADDRESS: PO BOX 701 ALBANY,KY. 42602, BURKESVILLE, KY 42717 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
CYNTHIA D PENNYCUFF | Registered Agent |
Name | Role |
---|---|
Cynthia D Pennycuff | President |
Name | Role |
---|---|
James H Pennycuff, Jr | Secretary |
Name | Role |
---|---|
James H Pennycuff, Jr | Vice President |
Name | Role |
---|---|
James H Pennycuff, Jr | Treasurer |
Name | Role |
---|---|
Cynthia D Pennycuff | Director |
James H Pennycuff | Director |
Name | Role |
---|---|
CYNTHIA D PENNYCUFF | Incorporator |
Name | File Date |
---|---|
Dissolution | 2012-05-01 |
Registered Agent name/address change | 2011-04-11 |
Annual Report | 2011-04-11 |
Principal Office Address Change | 2011-01-21 |
Annual Report | 2010-09-09 |
Annual Report | 2009-09-18 |
Annual Report | 2008-02-19 |
Registered Agent name/address change | 2008-02-14 |
Principal Office Address Change | 2008-02-14 |
Annual Report | 2007-03-14 |
Sources: Kentucky Secretary of State