Search icon

SHEARER'S BUFFET, INC.

Company Details

Name: SHEARER'S BUFFET, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Jul 2003 (22 years ago)
Organization Date: 28 Jul 2003 (22 years ago)
Last Annual Report: 02 Jun 2009 (16 years ago)
Organization Number: 0564844
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 1215 N. MAIN ST, SUITE 3, MONTICELLO, KY 42633
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Joe M. Shearer Director
Jeffrey Shearer Director

President

Name Role
Joe M. Shearer President

Secretary

Name Role
Jeffrey Shearer Secretary

Registered Agent

Name Role
JOE MARTIN SHEARER Registered Agent

Incorporator

Name Role
JOE MARTIN SHEARER Incorporator

Filings

Name File Date
Administrative Dissolution 2010-11-02
Annual Report 2009-06-02
Principal Office Address Change 2009-05-13
Registered Agent name/address change 2009-05-13
Annual Report 2008-07-13
Annual Report 2007-03-08
Annual Report 2006-05-02
Annual Report 2005-09-12
Annual Report 2004-09-10
Articles of Incorporation 2003-07-28

Sources: Kentucky Secretary of State