Name: | TWIN HILLS COLLECTABLES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Feb 2006 (19 years ago) |
Organization Date: | 21 Feb 2006 (19 years ago) |
Last Annual Report: | 30 Jun 2008 (17 years ago) |
Organization Number: | 0632760 |
ZIP code: | 42051 |
City: | Hickory |
Primary County: | Graves County |
Principal Office: | 70 HICKORY ROAD, HICKORY, KY 42051 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Teresa Halsell | Secretary |
Name | Role |
---|---|
Stephen Halsell | President |
Name | Role |
---|---|
Teresa Halsell | Treasurer |
Name | Role |
---|---|
STEPHEN A. HALSELL | Incorporator |
TERESA J. HALSELL | Incorporator |
Name | Role |
---|---|
STEPHEN HALSELL | Registered Agent |
Name | Action |
---|---|
TWIN HILLS III, INC. | Old Name |
TWIN HILLS COLLECTABLES, LLC | Merger |
TWIN HILLS II, L.L.C. | Old Name |
TWIN HILLS COLLECTABLES, INC. | Merger |
TWIN HILLS ACQUISITIONS, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-30 |
Annual Report | 2007-05-29 |
Articles of Merger | 2006-04-07 |
Articles of Merger | 2006-03-15 |
Articles of Incorporation | 2006-02-21 |
Articles of Incorporation | 2006-02-01 |
Annual Report | 2005-04-06 |
Annual Report | 2003-10-28 |
Annual Report | 2002-09-26 |
Sources: Kentucky Secretary of State