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 |
Name | Role |
---|---|
W. A. ARBUCKLE | Incorporator |
ADOLPH F. RUPP | Incorporator |
FRANK P. KISER | Incorporator |
FRANK LEBYS | Incorporator |
D. J. WILLIAMS | Incorporator |
Name | Role |
---|---|
W M McGinnis | Secretary |
Name | Role |
---|---|
Edward Wilson | Vice President |
Name | Role |
---|---|
W M McGinnis | President |
Name | Role |
---|---|
WILLIAM M. MCGINNIS | Registered Agent |
Name | Role |
---|---|
Edward Wilson | Director |
W.M. McGinnis | Director |
Name | Role |
---|---|
W M McGinnis | Treasurer |
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