Search icon

CENTRAL DISTRICT STORAGE CORPORATION

Company Details

Name: CENTRAL DISTRICT STORAGE CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Sep 1956 (69 years ago)
Organization Date: 05 Sep 1956 (69 years ago)
Last Annual Report: 09 Aug 2004 (21 years ago)
Organization Number: 0008701
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 640 S. BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Incorporator

Name Role
W. A. ARBUCKLE Incorporator
ADOLPH F. RUPP Incorporator
FRANK P. KISER Incorporator
FRANK LEBYS Incorporator
D. J. WILLIAMS Incorporator

Secretary

Name Role
W M McGinnis Secretary

Vice President

Name Role
Edward Wilson Vice President

President

Name Role
W M McGinnis President

Registered Agent

Name Role
WILLIAM M. MCGINNIS Registered Agent

Director

Name Role
Edward Wilson Director
W.M. McGinnis Director

Treasurer

Name Role
W M McGinnis Treasurer

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2004-08-09
Annual Report 2003-09-24
Annual Report 2002-10-02
Annual Report 2001-09-13
Annual Report 2000-11-21
Annual Report 1999-10-13
Annual Report 1998-11-16
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State