Name: | MID-VALLEY SUPPLY CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 07 Jan 1946 (79 years ago) |
Last Annual Report: | 11 Apr 1997 (28 years ago) |
Organization Number: | 0035548 |
ZIP code: | 40512 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | ATTN: STATE INCOME TAX, 3499 DABNEY DR., P. O. BOX 14000, LEXINGTON, KY 40512 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MID-VALLEY SUPPLY CO., ILLINOIS | CORP_54084471 | ILLINOIS |
Headquarter of | MID-VALLEY SUPPLY CO., FLORIDA | P08855 | FLORIDA |
Name | Role |
---|---|
J. HOWARD MARSHALL | Incorporator |
EVERETT F. WELLS | Incorporator |
E. W. SEATON | Incorporator |
Name | Role |
---|---|
C. T. CORP. SYSTEM | Registered Agent |
Name | Role |
---|---|
L. FORD DIXON | Director |
W. HENDERSON DYSARD | Director |
Name | Action |
---|---|
MID-VALLEY SUPPLY CO. | Merger |
ASHLAND SUPPLY & ACCESSORY COMPANY | Old Name |
Name | File Date |
---|---|
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 |
Statement of Change | 1989-12-04 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State