Search icon

C-LAND CHEMICAL CORPORATION

Company Details

Name: C-LAND CHEMICAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Apr 1975 (50 years ago)
Organization Date: 01 Apr 1975 (50 years ago)
Last Annual Report: 29 Jun 1998 (27 years ago)
Organization Number: 0025285
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 121 PROSPEROUS PLACE, SUITE 13A, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
WILLIAM J. BREAULT Director

Incorporator

Name Role
JOSEPH M. SCOTT, JR. Incorporator

President

Name Role
William J Breault President
Leon Rushton President

Secretary

Name Role
Mary V Dew Secretary

Treasurer

Name Role
Mary Lou Rushton Treasurer

Registered Agent

Name Role
WILLIAM J. BREAULT Registered Agent

Vice President

Name Role
Larry Dew Vice President
Sharon Breault Vice President

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-07-29
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State