Search icon

SOUTHERN WOOD TREATMENT CO.

Company Details

Name: SOUTHERN WOOD TREATMENT CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 15 Jan 1975 (50 years ago)
Last Annual Report: 17 Jun 1999 (26 years ago)
Organization Number: 0047625
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Raymond L Clifton President

Secretary

Name Role
Carolyn Evans Secretary

Director

Name Role
JOHN W. CLAY Director
ALBERT G. CLAY Director
ROBT. N. CLAY Director
ROBT. LONG Director
MORGON LONG Director

Incorporator

Name Role
JOHN W. CLAY Incorporator

Registered Agent

Name Role
THOMAS W. MILLER Registered Agent

Former Company Names

Name Action
SOUTHERN WOOD, LLC Old Name
SOUTHERN WOOD TREATMENT CO. Merger
CLIFTON LUMBER COMPANY, INC. Merger

Filings

Name File Date
Annual Report 1999-07-16
Articles of Merger 1999-04-12
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State