Search icon

CARROLLTON TOBACCO BOARD OF TRADE, INC.

Company Details

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

Registered Agent

Name Role
MICHAEL STOUT Registered Agent

Director

Name Role
R E Deatherage Director
W R Greene Director
Melvin Lyons Director
Jerry Stafford Director

Treasurer

Name Role
Michael Stout Treasurer

President

Name Role
William G Diuguid President

Vice President

Name Role
Howard Talley Vice President

Secretary

Name Role
J B Barnett Secretary

Incorporator

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

Former Company Names

Name Action
CARROLLTON TOBACCO EXCHANGE Old Name

Filings

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