Name: | SHANNON LUMBER CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Apr 1928 (97 years ago) |
Organization Date: | 11 Apr 1928 (97 years ago) |
Last Annual Report: | 14 Mar 2006 (19 years ago) |
Organization Number: | 0048244 |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | P. O. BOX 257, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1120 |
Name | Role |
---|---|
PHILIP M SHANNON | Signature |
Name | Role |
---|---|
S. A. CLORE | Director |
S. C. LAMBERT | Director |
H. L. SHANNON, JR. | Director |
Name | Role |
---|---|
S. A. CLORE | Incorporator |
SAM C. LAMBERT | Incorporator |
JEFF C. DAVIS | Incorporator |
SHIRLEY CLORE | Incorporator |
Name | Role |
---|---|
PHILIP M. SHANNON | Registered Agent |
Name | Role |
---|---|
Philip M Shannon | President |
Name | Role |
---|---|
Ardith L Shannon | Secretary |
Name | Role |
---|---|
Ardith L Shannon | Treasurer |
Name | Role |
---|---|
H Linwood Shannon | Vice President |
Name | Action |
---|---|
CLORE LUMBER COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-01-17 |
Annual Report | 2006-03-14 |
Annual Report | 2005-03-04 |
Annual Report | 2003-04-04 |
Annual Report | 2002-04-09 |
Annual Report | 2001-04-05 |
Annual Report | 2000-05-08 |
Annual Report | 1999-05-20 |
Annual Report | 1998-03-31 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State