Name: | TRIBUTARY INFORMATION SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 2011 (14 years ago) |
Organization Date: | 10 May 2011 (14 years ago) |
Last Annual Report: | 18 Jun 2015 (10 years ago) |
Organization Number: | 0791275 |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 178 COMMUNITY WAY, PO BOX 794, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER MARTIN | Director |
SANDRA WALKER | Director |
JIM MCDANIEL | Director |
MARY ANDREWS | Director |
ERNESTINE HOWARD | Director |
Name | Role |
---|---|
LOUISE HOWELL | Incorporator |
Name | Role |
---|---|
WL SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
ROGER MARTIN | Chairman |
Name | Role |
---|---|
ERNESTINE HOWARD | President |
Name | Role |
---|---|
MARY ANDREWS | Secretary |
Name | Role |
---|---|
SANDRA WALKER | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-06-18 |
Registered Agent name/address change | 2015-03-06 |
Annual Report | 2014-02-28 |
Reinstatement Certificate of Existence | 2013-10-17 |
Reinstatement | 2013-10-17 |
Reinstatement Approval Letter Revenue | 2013-10-16 |
Administrative Dissolution | 2013-09-28 |
Annual Report | 2012-05-09 |
Articles of Incorporation | 2011-05-10 |
Sources: Kentucky Secretary of State