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 |
Name | Role |
---|---|
Raymond L Clifton | President |
Name | Role |
---|---|
Carolyn Evans | Secretary |
Name | Role |
---|---|
JOHN W. CLAY | Director |
ALBERT G. CLAY | Director |
ROBT. N. CLAY | Director |
ROBT. LONG | Director |
MORGON LONG | Director |
Name | Role |
---|---|
JOHN W. CLAY | Incorporator |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Action |
---|---|
SOUTHERN WOOD, LLC | Old Name |
SOUTHERN WOOD TREATMENT CO. | Merger |
CLIFTON LUMBER COMPANY, INC. | Merger |
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