Name: | FARMERS TOBACCO WAREHOUSING |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 May 1948 (77 years ago) |
Organization Date: | 06 May 1948 (77 years ago) |
Last Annual Report: | 28 Jun 2010 (15 years ago) |
Organization Number: | 0017062 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | P. O. BOX 26, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Janet L Stricklin | Treasurer |
Name | Role |
---|---|
Blaine S Correll | President |
Name | Role |
---|---|
Blaine S Correll | Director |
Janet L Stricklin | Director |
Name | Role |
---|---|
SAM C. KENNEDY | Incorporator |
W. B. JONES | Incorporator |
CHESTER W. COPELAND | Incorporator |
W. R. PERKINS | Incorporator |
OATHER RANDALL | Incorporator |
Name | Role |
---|---|
JANET L. STRICKLIN | Registered Agent |
Name | Role |
---|---|
Janet L Stricklin | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-28 |
Annual Report | 2009-06-26 |
Annual Report | 2008-06-20 |
Reinstatement | 2007-08-24 |
Statement of Change | 2007-08-24 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice | 1986-09-01 |
Statement of Change | 1977-03-25 |
Sources: Kentucky Secretary of State