Name: | LAUREL GROCERY CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1965 (60 years ago) |
Organization Date: | 24 Jun 1965 (60 years ago) |
Last Annual Report: | 17 Jun 1999 (26 years ago) |
Organization Number: | 0030170 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | P. O. BOX 4100, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Don Chesnut | Secretary |
Name | Role |
---|---|
BRUCE J. CHESNUT | Registered Agent |
Name | Role |
---|---|
Ed Horn | President |
Name | Role |
---|---|
George Wm Griffin | Vice President |
Name | Role |
---|---|
Don Chesnut | Treasurer |
Name | Role |
---|---|
WM. J. CHESTNUT, SR. | Incorporator |
DON R. CHESTNUT | Incorporator |
WM. JENNINGS CHESTNUT, J | Incorporator |
WM. R. GRIFFIN | Incorporator |
GEORGE W. GRIFFIN, JR. | Incorporator |
Name | Action |
---|---|
LAUREL GROCERY COMPANY I, LLC | Old Name |
LAUREL GROCERY CO., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-07-16 |
Annual Report | 1998-07-28 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-03-30 |
Annual Report | 1994-03-28 |
Annual Report | 1993-03-29 |
Statement of Change | 1993-03-24 |
Annual Report | 1992-03-19 |
Sources: Kentucky Secretary of State