Search icon

HENRY A. PETTER SUPPLY COMPANY

Company Details

Name: HENRY A. PETTER SUPPLY COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Oct 1968 (56 years ago)
Organization Date: 21 Oct 1968 (56 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Organization Number: 0041198
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: P. O. BOX 2350, PADUCAH, KY 42001
Place of Formation: KENTUCKY

Secretary

Name Role
Vicki Throgmorton Secretary

Vice President

Name Role
Robert P Petter jr Vice President

President

Name Role
Robert P Petter sr President

Treasurer

Name Role
Vicki Throgmorton Treasurer

Incorporator

Name Role
STANLEY D. PETTER Incorporator
ANNA WEBB PETTER Incorporator
ROBT. P. PETTER Incorporator

Registered Agent

Name Role
ROBT. P. PETTER Registered Agent

Former Company Names

Name Action
PETTER ACQUISITION LLC Old Name
HENRY A. PETTER SUPPLY COMPANY Merger

Filings

Name File Date
Annual Report 1999-07-22
Annual Report 1998-04-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-03-19
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State