Name: | TERRY'S 2, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 2006 (19 years ago) |
Organization Date: | 14 Feb 2006 (19 years ago) |
Last Annual Report: | 26 Jun 2014 (11 years ago) |
Organization Number: | 0632135 |
ZIP code: | 40051 |
City: | New Haven, Howardstown, Trappist |
Primary County: | Nelson County |
Principal Office: | 7560 STILES ROAD, NEW HAVEN, KY 40051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Terence L Cecil | Signature |
Name | Role |
---|---|
TERRY CECIL | Incorporator |
Name | Role |
---|---|
TERRY CECIL | Registered Agent |
Name | Role |
---|---|
Terry Cecil | President |
Name | Role |
---|---|
PENNY CECIL | Secretary |
Name | File Date |
---|---|
Dissolution | 2015-05-18 |
Annual Report | 2014-06-26 |
Annual Report | 2013-06-20 |
Annual Report | 2012-07-27 |
Annual Report | 2011-04-20 |
Annual Report | 2010-04-27 |
Annual Report | 2009-02-11 |
Annual Report | 2008-03-31 |
Annual Report | 2007-03-14 |
Articles of Incorporation | 2006-02-14 |
Sources: Kentucky Secretary of State