Anda di halaman 1dari 3

STATE OF TENNESSEE Tre Hargett, Secretary of State Division of Business Services

William R. Snodgrass Tower 312 Rosa L. Parks AVE, 6th FL Nashville, TN 37243-1102

Filing Information
Name: KETCHEN LAND COMPANY, INC.

General Information
SOS Control # : Filing Type: Filing Date: Status: Duration Term: 274423 Corporation For-Profit - Foreign 01/10/1994 9:51 AM Active Perpetual Formation Locale: SOUTH CAROLINA Date Formed: 02/12/1993 Fiscal Year Close 12

Registered Agent Address JOSEPH G COKER 160 VALLEY ST JACKSBORO, TN 37757-2581

Principal Address STE T 207 E NORTH 1ST ST SENECA, SC 29678-3214

The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # 7180-2883 7006-0915

04/01/2013 2012 Annual Report 03/02/2012 2011 Annual Report Principal Address 1 Changed From: 207 E N 1ST STREET SUITE T To: 207 E NORTH 1ST ST Principal Address 2 Changed From: No value To: STE T Principal Postal Code Changed From: 29678-0207 To: 29678-3214 12/22/2010 2010 Annual Report 07/21/2010 2009 Annual Report Principal Address 1 Changed From: 207 E N 1ST STREET To: 207 E N 1ST STREET SUITE T 06/03/2010 Notice of Determination 01/23/2009 2008 Annual Report Principal Address Changed Mail Address Changed 03/27/2008 2007 Annual Report 03/10/2008 Administrative Amendment Mail Address Changed 02/07/2007 2006 Annual Report 07/10/2006 2005 Annual Report

6800-3098 A0037-1928

A0021-2690 6427-1763

6267-1001 6214-1336

5943-1280 5823-1541 Page 1 of 3

Filing Information
Name: KETCHEN LAND COMPANY, INC.
ROLL 5809 5507-1029

Mail Address Changed 06/14/2006 Notice of Determination 07/14/2005 2004 Annual Report Principal Address Changed 06/14/2005 Notice of Determination 07/16/2004 2003 Annual Report 06/25/2004 Notice of Determination 10/07/2003 Reinstatement 10/07/2003 2002 Annual Report Principal Address Changed Mail Address Changed 09/19/2003 Dissolution/Revocation - Administrative 06/20/2003 Notice of Determination 02/28/2002 Reinstatement 02/28/2002 2000 Annual Report 02/28/2002 2001 Annual Report Registered Agent Physical Address Changed 09/21/2001 Dissolution/Revocation - Administrative 06/15/2001 Notice of Determination 07/18/2000 1999 Annual Report Registered Agent Physical Address Changed 06/16/2000 Notice of Determination 03/09/1998 CMS Annual Report Update Mail Address Changed 01/08/1997 Administrative Amendment 12/17/1996 Reinstatement 09/20/1996 Dissolution/Revocation - Administrative 06/21/1996 Notice of Determination 01/27/1995 CMS Annual Report Update Principal Address Changed 01/28/1994 Administrative Amendment Mail Address Changed Fiscal Year Close Changed 01/10/1994 Initial Filing Active Assumed Names (if any) Date 2776-1362 Expires Page 2 of 3 2788-1162 3264-1002 3255-1421 ROLL 3213 ROLL 3186 2948-0335 ROLL 3932 3466-3171 ROLL 4304 ROLL 4229 3953-0789 ROLL 4915 ROLL 4845 4427-1133 4427-1131 4427-1132 ROLL 5484 5245-1532 ROLL 5171 4929-0354 4929-0352

Filing Information
Name: KETCHEN LAND COMPANY, INC.
Date Expires

Active Assumed Names (if any)

Page 3 of 3

Anda mungkin juga menyukai