Name: | TONY JAMES PLUMBING, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Feb 2004 (21 years ago) |
Organization Date: | 09 Feb 2004 (21 years ago) |
Last Annual Report: | 28 Feb 2020 (5 years ago) |
Organization Number: | 0578464 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 618 E. MAIN STREET, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TONY JAMES | Signature |
harold Anthony James | Signature |
Name | Role |
---|---|
TONY JAMES | President |
Name | Role |
---|---|
TONY JAMES | Vice President |
Name | Role |
---|---|
TONY JONES | Secretary |
Name | Role |
---|---|
TONY JONES | Treasurer |
Name | Role |
---|---|
HAROLD ANTHONY JAMES | Registered Agent |
Name | Role |
---|---|
HAROLD ANTHONY JAMES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-03 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-10 |
Annual Report | 2018-04-04 |
Annual Report | 2017-03-07 |
Annual Report | 2016-03-07 |
Annual Report | 2015-03-25 |
Annual Report | 2014-02-27 |
Sources: Kentucky Secretary of State