Name: | TAYLOR'S TO DO LIST, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Nov 2015 (9 years ago) |
Organization Date: | 20 Nov 2015 (9 years ago) |
Last Annual Report: | 18 Feb 2016 (9 years ago) |
Organization Number: | 0937121 |
ZIP code: | 41311 |
City: | Beattyville, Fillmore, Old Landing, Primrose, Tallega... |
Primary County: | Lee County |
Principal Office: | 2394 HWY 11 SOUTH , BEATTYVILLE, KY 41311 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Glenna Joyce Wright | Vice President |
Name | Role |
---|---|
Erika Renea Arnold | Treasurer |
Name | Role |
---|---|
Erika Renea Arnold | Director |
Glenna Joyce Wright | Director |
Jamie Lynn Arnold | Director |
GLENNA WRIGHT | Director |
ERIKA ARNOLD | Director |
COURTNEY CHARLES | Director |
Name | Role |
---|---|
ERIKA ARNOLD | Registered Agent |
Name | Role |
---|---|
Erika Renea Arnold | President |
Name | Role |
---|---|
Glenna Joyce Wright | Secretary |
Name | Role |
---|---|
GLENNA WRIGHT | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-02-18 |
Articles of Incorporation | 2015-11-16 |
Sources: Kentucky Secretary of State