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 |
Name | Role |
---|---|
CHARLES KELLEY | President |
Name | Role |
---|---|
SAMANTHA Kelley | Secretary |
Name | Role |
---|---|
Charles Lloyd Kelley | Incorporator |
Name | Role |
---|---|
CHARLES LLOYD KELLEY | Registered Agent |
Name | Role |
---|---|
Charles Lloyd Kelley | Director |
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