Name: | SMITH'S SOUTHSIDE FEED & GRAIN, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 May 1946 (79 years ago) |
Organization Date: | 29 May 1946 (79 years ago) |
Last Annual Report: | 09 May 2013 (12 years ago) |
Organization Number: | 0040048 |
ZIP code: | 42102 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | P.O. BOX 446, BOWLING GREEN, KY 42102-0446 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
L. E. SMITH | Director |
Name | Role |
---|---|
L. E. SMITH | Incorporator |
Name | Role |
---|---|
LESLIE EUGENE SMITH | Registered Agent |
Name | Action |
---|---|
PAN-AMERICAN MILLS, INC. | Old Name |
SMITH'S SOUTHSIDE FEED & GRAIN, INC. | Merger |
SMITH'S SWEET FEED MILL, INC. | Old Name |
PAN-AMERICAN MILLS | Old Name |
Name | File Date |
---|---|
Dissolution | 2014-03-25 |
Reinstatement Certificate of Existence | 2013-05-09 |
Reinstatement Approval Letter Revenue | 2013-05-09 |
Principal Office Address Change | 2013-05-09 |
Reinstatement | 2013-05-09 |
Reinstatement Approval Letter UI | 2013-05-08 |
Reinstatement Approval Letter UI | 2013-04-15 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-03-18 |
Annual Report | 2010-09-14 |
Sources: Kentucky Secretary of State