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 |
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 |
Name | Role |
---|---|
CHALES L. CARROLL | Registered Agent |
Name | Role |
---|---|
Charles L Carroll | Treasurer |
Name | Role |
---|---|
Charles L Carroll | Secretary |
Name | Role |
---|---|
Bob Ammorman | President |
Name | Role |
---|---|
J. R. PEAK | Incorporator |
JOHN L. CUMMINS | Incorporator |
W. G. WIGLESWORTH, JR. | Incorporator |
L. C. MCLONEY | Incorporator |
W. B. TUCKER | Incorporator |
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