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 |
Name | Role |
---|---|
CHARLES W. MEREDITH | Registered Agent |
Name | Role |
---|---|
Charles W Meredith Sr | Director |
DAVID M. WARREN | Director |
CHARLES W. MEREDITH, SR. | Director |
WANDA L. MEREDITH | Director |
Wanda L Meredith | Director |
Name | Role |
---|---|
Charles W Meredith Sr | President |
Name | Role |
---|---|
WANDA L. MEREDITH | Incorporator |
DAVID M. WARREN | Incorporator |
RANDOLPH, HALE & MEREDIT | Incorporator |
CHARLES W. MEREDITH, SR. | Incorporator |
Name | Role |
---|---|
Wanda L Meredith | Secretary |
Name | Role |
---|---|
Wanda L Meredith | Treasurer |
Name | Action |
---|---|
RANDOLPH AND WARREN, INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
RANDOLPH ELECTRONICS | Inactive | 2020-10-02 |
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