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 |
Name | Role |
---|---|
E. R. TURNBULL | Registered Agent |
Name | Role |
---|---|
C. T. CROWE | Director |
S. C. WALKER | Director |
S. R. TABOR | Director |
E. R. TURNBULL | Director |
J. N. WIGGINTON, JR. | Director |
Name | Role |
---|---|
A. O. WALKER | Incorporator |
S. C. WALKER | Incorporator |
C. T. CROWE | Incorporator |
MARY L. CROWE | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
COLUMBIA IGA | Inactive | 2003-07-15 |
BUY LOW FOODS | Inactive | 2003-07-15 |
Sources: Kentucky Secretary of State