Search icon

CAVALIER STORES COMPANY, INC.

Company Details

Name: CAVALIER STORES COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Mar 1954 (71 years ago)
Organization Date: 08 Mar 1954 (71 years ago)
Last Annual Report: 14 May 2020 (5 years ago)
Organization Number: 0008322
ZIP code: 41537
City: Jenkins, Payne Gap
Primary County: Letcher County
Principal Office: P. O. BOX 747, JENKINS, KY 41537
Place of Formation: KENTUCKY
Authorized Shares: 200

President

Name Role
Joe ANN Eversole President

Incorporator

Name Role
MARY C. EVERSOLE Incorporator
DONALD B. HILL Incorporator
JOE EVERSOLE Incorporator
BETTY J. HILL Incorporator

Secretary

Name Role
Joe SCOTT Eversole Secretary

Signature

Name Role
JOE ANN EVERSOLE Signature

Registered Agent

Name Role
JOE ANN EVERSOLE Registered Agent

Former Company Names

Name Action
CAVALIER DRUG COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-05-14
Annual Report 2019-06-10
Annual Report 2018-05-17
Registered Agent name/address change 2018-05-17
Annual Report 2017-03-06
Annual Report 2016-04-05
Annual Report 2015-04-27
Annual Report 2014-09-09
Annual Report 2013-04-24

Sources: Kentucky Secretary of State