Name: | NAFCO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Oct 1925 (100 years ago) |
Organization Date: | 19 Oct 1925 (100 years ago) |
Last Annual Report: | 18 Aug 1994 (31 years ago) |
Organization Number: | 0038105 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 4730 BROWNSBORO RD., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. P. BUNTON | Director |
EDW. F. CRADY | Director |
W.P. BUNTON | Director |
Name | Role |
---|---|
R. C. PETERSON | Incorporator |
WALTER CRADY | Incorporator |
W.P. BUNTON | Incorporator |
R.C. PETERSON | Incorporator |
W. P. BUNTON | Incorporator |
Name | Role |
---|---|
MRS. T. W. CRADY | Registered Agent |
Name | Action |
---|---|
NORTH AMERICAN FERTILIZER COMPANY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
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 |
Annual Report | 1989-07-01 |
Amendment | 1987-07-24 |
Statement of Change | 1973-02-14 |
Statement of Change | 1971-10-11 |
Sources: Kentucky Secretary of State