Name: | NEW GROWERS TOBACCO WAREHOUSE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 15 Nov 1966 (58 years ago) |
Organization Date: | 15 Nov 1966 (58 years ago) |
Last Annual Report: | 30 Jun 2024 (8 months ago) |
Organization Number: | 0038070 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1210 TODDS STATION ROAD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1100 |
Name | Role |
---|---|
Charlotte C Hunt | President |
Name | Role |
---|---|
Charlotte C Hunt | Secretary |
Name | Role |
---|---|
CHARLOTTE C. HUNT | Registered Agent |
Name | Role |
---|---|
Charlotte C Hunt | Treasurer |
Name | Role |
---|---|
Charlotte C Hunt | Vice President |
Name | Role |
---|---|
Charlotte C Hunt | Director |
Name | Role |
---|---|
RAY WILSON | Incorporator |
A. O. CALICO | Incorporator |
SAMUEL H. WILSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-30 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-10 |
Annual Report | 2021-06-09 |
Annual Report | 2020-09-22 |
Annual Report | 2019-05-20 |
Annual Report | 2018-05-08 |
Annual Report | 2017-08-16 |
Annual Report Return | 2017-07-28 |
Annual Report | 2016-05-27 |
Sources: Kentucky Secretary of State