Search icon

KENTUCKY TRUCK TUGGERS', INCORPORATED

Company Details

Name: KENTUCKY TRUCK TUGGERS', INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Dec 2004 (20 years ago)
Organization Date: 22 Dec 2004 (20 years ago)
Last Annual Report: 07 Jul 2022 (3 years ago)
Organization Number: 0601886
ZIP code: 40379
City: Stamping Ground, Stamping Grd
Primary County: Scott County
Principal Office: 760 LOCUST FORK ROAD, STAMPING GROUND, KY 40379
Place of Formation: KENTUCKY

Director

Name Role
JASON FLETCHER Director
NATHAN HATFIELD Director
SHEA WALLING Director
KEN BLANKENSHIP Director
DWAYNE SULLIVAN Director
SANDRA LILLY Director

Registered Agent

Name Role
ELIZABETH D SEKSAY Registered Agent

President

Name Role
JONATHAN CROUCH President

Secretary

Name Role
ELIZABETH SEKSAY Secretary

Vice President

Name Role
BRANDON INGRAM Vice President

Treasurer

Name Role
JACKIE BURDEN Treasurer

Incorporator

Name Role
KEN BLANKENSHIP Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Registered Agent name/address change 2022-07-07
Annual Report 2022-07-07
Annual Report 2021-07-14
Annual Report 2020-02-24
Registered Agent name/address change 2020-01-25
Principal Office Address Change 2020-01-25
Annual Report 2019-04-30
Annual Report 2018-05-06
Annual Report 2017-06-05

Sources: Kentucky Secretary of State