Name: | BAXTER HOLLOW, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 2004 (20 years ago) |
Organization Date: | 19 Nov 2004 (20 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Organization Number: | 0599444 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42167 |
City: | Tompkinsville, T Ville |
Primary County: | Monroe County |
Principal Office: | 2027 SANDLICK ROAD, TOMPKINSVILLE, KY 42167 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
TIERRA BROWN | Registered Agent |
Name | Role |
---|---|
LORETTA LYONS | President |
Name | Role |
---|---|
EMMA JEAN BAXTER | Treasurer |
Name | Role |
---|---|
WAYNE BAXTER | Vice President |
Name | Role |
---|---|
LORETTA LYONS | Director |
WAYNE BAXTER | Director |
EMMA JEAN BAXTER | Director |
AMY BAXTER HALE | Director |
Name | Role |
---|---|
LORETTA LYONS | Incorporator |
BAZZ KIRK BAXTER | Incorporator |
WAYNE C BAXTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Annual Report | 2023-06-30 |
Registered Agent name/address change | 2023-06-30 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-03 |
Annual Report | 2020-04-09 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-03-14 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State