Search icon

CYNTHIANA TOBACCO BOARD OF TRADE

Company Details

Name: CYNTHIANA TOBACCO BOARD OF TRADE
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Apr 1942 (83 years ago)
Organization Date: 02 Apr 1942 (83 years ago)
Last Annual Report: 20 Apr 2004 (21 years ago)
Organization Number: 0012775
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 3484 KY HWY. 1842 N., CYNTHIANA, KY 41031
Place of Formation: KENTUCKY

Director

Name Role
JOHN MCCANDLESS Director
RONNIE MANN Director
T. C. Florence Director
ROSS PEPPER, JR. Director
JACK OWEN Director
W. G. WIGGLESWORTH Director
MCSHANE SHROPSHIRE Director
FRAZIER D. LEBUS, JR. Director

Registered Agent

Name Role
CHALES L. CARROLL Registered Agent

Treasurer

Name Role
Charles L Carroll Treasurer

Secretary

Name Role
Charles L Carroll Secretary

President

Name Role
Bob Ammorman President

Incorporator

Name Role
J. R. PEAK Incorporator
JOHN L. CUMMINS Incorporator
W. G. WIGLESWORTH, JR. Incorporator
L. C. MCLONEY Incorporator
W. B. TUCKER Incorporator

Filings

Name File Date
Dissolution 2004-12-30
Annual Report 2003-06-10
Annual Report 2002-05-02
Annual Report 2001-05-23
Annual Report 2000-05-26
Annual Report 1999-06-18
Annual Report 1998-04-24
Statement of Change 1998-01-14
Reinstatement 1998-01-14
Annual Report 1997-07-01

Sources: Kentucky Secretary of State