Name: | CARROLLTON TOBACCO BOARD OF TRADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jul 1914 (111 years ago) |
Organization Date: | 20 Jul 1914 (111 years ago) |
Last Annual Report: | 09 Mar 2004 (21 years ago) |
Organization Number: | 0040040 |
ZIP code: | 41008 |
City: | Carrollton |
Primary County: | Carroll County |
Principal Office: | % MICHAEL STOUT, FIRST NATL BANK, P. O. BOX 149, CARROLLTON, KY 41008 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL STOUT | Registered Agent |
Name | Role |
---|---|
R E Deatherage | Director |
W R Greene | Director |
Melvin Lyons | Director |
Jerry Stafford | Director |
Name | Role |
---|---|
Michael Stout | Treasurer |
Name | Role |
---|---|
William G Diuguid | President |
Name | Role |
---|---|
Howard Talley | Vice President |
Name | Role |
---|---|
J B Barnett | Secretary |
Name | Role |
---|---|
HARRY KETCHUM | Incorporator |
H. S. RANSDALL | Incorporator |
JAMES R. RAMEY | Incorporator |
O. M. WOOD | Incorporator |
A. J. BRODIE | Incorporator |
T. J. RANSDALL | Incorporator |
Name | Action |
---|---|
CARROLLTON TOBACCO EXCHANGE | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-05-29 |
Annual Report | 2002-03-28 |
Annual Report | 2001-06-04 |
Annual Report | 1999-08-17 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-11 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State