Search icon

Cut to the Chase, Inc.

Company Details

Name: Cut to the Chase, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Apr 2010 (15 years ago)
Organization Date: 13 Apr 2010 (15 years ago)
Last Annual Report: 18 Jul 2019 (6 years ago)
Organization Number: 0760859
ZIP code: 42159
City: Oakland
Primary County: Warren County
Principal Office: 11051 PORTER PIKE, OAKLAND, KY 42159
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
CHARLES KELLEY President

Secretary

Name Role
SAMANTHA Kelley Secretary

Incorporator

Name Role
Charles Lloyd Kelley Incorporator

Registered Agent

Name Role
CHARLES LLOYD KELLEY Registered Agent

Director

Name Role
Charles Lloyd Kelley Director

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-07-18
Annual Report 2018-07-06
Annual Report 2017-10-03
Annual Report 2016-05-02
Principal Office Address Change 2015-03-03
Annual Report 2015-03-03
Annual Report 2014-07-24
Annual Report 2013-06-29
Registered Agent name/address change 2012-06-11

Sources: Kentucky Secretary of State