Name: | PLANTERS TOBACCO WAREHOUSE COMPANY OF BOWLING GREEN, KENTUCKY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Oct 1928 (96 years ago) |
Organization Date: | 29 Oct 1928 (96 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0041746 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1010 COLLEGE ST., BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T. J. HOLMAN | Director |
GEORGE H. MOSELEY | Director |
GEORGE. H. MOSELEY | Director |
C. D. WATSON | Director |
E. G. DENT | Director |
E. P. HARRIS | Director |
Name | Role |
---|---|
ROBERT W. DICKEY | Registered Agent |
Name | Role |
---|---|
E. P. HARRIS | Incorporator |
EMORY G. DENT | Incorporator |
H. W. SUBLETT | Incorporator |
Name | Action |
---|---|
FARMERS TOBACCO WAREHOUSE COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 1987-02-05 |
Statement of Intent to Dissolve | 1986-10-01 |
Amendment | 1979-07-02 |
Statement of Change | 1979-07-02 |
Restated Articles | 1979-07-02 |
Statement of Change | 1977-03-23 |
Amendment | 1954-05-24 |
Statement of Change | 1946-09-16 |
Amendment | 1943-06-04 |
Annual Report | 1941-07-01 |
Sources: Kentucky Secretary of State