Search icon

W. T. SISTRUNK & CO.

Company Details

Name: W. T. SISTRUNK & CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Aug 1939 (86 years ago)
Organization Date: 14 Aug 1939 (86 years ago)
Last Annual Report: 01 Jul 1984 (41 years ago)
Organization Number: 0048676
ZIP code: 40582
City: Lexington
Primary County: Fayette County
Principal Office: 2155 YOUNG DRIVE, P. O. BOX 12308, LEXINGTON, KY 40582
Place of Formation: KENTUCKY

Registered Agent

Name Role
E. R. TURNBULL Registered Agent

Director

Name Role
C. T. CROWE Director
S. C. WALKER Director
S. R. TABOR Director
E. R. TURNBULL Director
J. N. WIGGINTON, JR. Director

Incorporator

Name Role
A. O. WALKER Incorporator
S. C. WALKER Incorporator
C. T. CROWE Incorporator
MARY L. CROWE Incorporator

Former Company Names

Name Action
WETTERAU INCORPORATED Old Name
MERCHANTS WHOLESALE GROCERY COMPANY Old Name
BOWLING GREEN SUPERMARKETS, INC. Merger
HI-ACRES SUPER MARKET, INC. Merger
THE CREASEY COMPANY OF KENTUCKY Merger
THE CREASEY COMPANY Merger
W. T. SISTRUNK & CO. Merger
THE LEXINGTON TERMINAL WAREHOUSE COMPANY Merger
MERCHANTS WHOLESALE GROCERY CORPORATION Merger
A. WAHKING & SONS Old Name

Assumed Names

Name Status Expiration Date
COLUMBIA IGA Inactive 2003-07-15
BUY LOW FOODS Inactive 2003-07-15

Sources: Kentucky Secretary of State