You are on page 1of 2

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: PENRHY'S PROPERTIES, INC.

General Information
SOS Control # : Filing Type: Filing Date: Status: Duration Term: 507371 Corporation For-Profit - Domestic 11/29/2005 8:58 AM Active Perpetual Formation Locale: TENNESSEE Date Formed: 11/29/2005 Fiscal Year Close 12

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

Principal Address 160 VALLEY ST JACKSBORO, TN 37757-2581

The following document(s) was/were filed in this office on the date(s) indicated below: Date Filed Filing Description Image # 7177-0424 7028-2883

03/27/2013 2012 Annual Report 03/30/2012 2011 Annual Report Principal Address 1 Changed From: 160 VALLEY STREET To: 160 VALLEY ST Principal Postal Code Changed From: 37757 To: 37757-2581 Principal County Changed From: CAMPBELL To: CAMPBELL COUNTY 03/31/2011 2010 Annual Report Principal County Changed From: Campbell County To: Campbell 04/14/2010 2009 Annual Report Principal Address 1 Changed From: 2545 JACKSBORO To: 160 Valley Street Principal Address 2 Changed From: PIKE To: PO BOX 134 Registered Agent First Name Changed From: JOHN To: Joseph Registered Agent Middle Name Changed From: N HUGHES To: G. Registered Agent Last Name Changed From: No Value To: Coker Registered Agent Physical Address 1 Changed From: 2545 JACKSBORO PIKE To: 160 Valley St. Registered Agent Physical Address 2 Changed From: No Value To: P.O. Box 134 03/26/2009 2008 Annual Report 03/19/2008 2007 Annual Report 03/29/2007 2006 Annual Report

6869-0474

6707-0603

6490-3020 6252-1370 6009-0322 Page 1 of 2

Filing Information
Name: PENRHY'S PROPERTIES, INC.
6009-0322 5742-0593 5613-0975 Date Expires

03/29/2007 2006 Annual Report 03/29/2006 2005 Annual Report 11/29/2005 Initial Filing Active Assumed Names (if any)

Page 2 of 2

You might also like