Search icon

RANDOLPH, HALE AND MEREDITH, INC.

Company Details

Name: RANDOLPH, HALE AND MEREDITH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1961 (64 years ago)
Organization Date: 20 Jun 1961 (64 years ago)
Last Annual Report: 26 Jun 2019 (6 years ago)
Organization Number: 0043508
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: % CHARLES W. MEREDITH, P. O. BOX 1217, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1500

Registered Agent

Name Role
CHARLES W. MEREDITH Registered Agent

Director

Name Role
Charles W Meredith Sr Director
DAVID M. WARREN Director
CHARLES W. MEREDITH, SR. Director
WANDA L. MEREDITH Director
Wanda L Meredith Director

President

Name Role
Charles W Meredith Sr President

Incorporator

Name Role
WANDA L. MEREDITH Incorporator
DAVID M. WARREN Incorporator
RANDOLPH, HALE & MEREDIT Incorporator
CHARLES W. MEREDITH, SR. Incorporator

Secretary

Name Role
Wanda L Meredith Secretary

Treasurer

Name Role
Wanda L Meredith Treasurer

Former Company Names

Name Action
RANDOLPH AND WARREN, INC. Merger

Assumed Names

Name Status Expiration Date
RANDOLPH ELECTRONICS Inactive 2020-10-02

Filings

Name File Date
Certificate of Withdrawal of Assumed Name 2019-12-20
Dissolution 2019-12-13
Annual Report 2019-06-26
Annual Report 2018-06-19
Annual Report 2017-03-16
Annual Report 2016-03-09
Annual Report 2015-04-15
Name Renewal 2015-04-10
Annual Report 2014-04-08
Annual Report 2013-03-13

Sources: Kentucky Secretary of State