Name: | SPRINGFIELD TOBACCO BOARD OF TRADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 1962 (62 years ago) |
Organization Date: | 19 Nov 1962 (62 years ago) |
Last Annual Report: | 28 Oct 2005 (19 years ago) |
Organization Number: | 0049129 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | % ROBERT L PURDOM, 67 TEXAS LOOP RD, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert L Purdon | Director |
LEON SIMMS | Director |
Michael Jones | Director |
Name | Role |
---|---|
Leon Simms | President |
Name | Role |
---|---|
LEROY BISHOP | Incorporator |
J. PAUL BISHOP | Incorporator |
E. O. WALKER | Incorporator |
LEON F. SIMMS, JR. | Incorporator |
MELWOOD COOKSEY | Incorporator |
Name | Role |
---|---|
Robert L Purdom | Treasurer |
Name | Role |
---|---|
Robert L Purdom | Secretary |
Name | Role |
---|---|
ROBERT L. PURDOM | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2006-03-22 |
Annual Report | 2005-10-28 |
Annual Report | 2003-06-19 |
Annual Report | 2002-07-02 |
Statement of Change | 2002-05-03 |
Annual Report | 2001-04-17 |
Annual Report | 2000-06-29 |
Annual Report | 1999-05-25 |
Annual Report | 1998-05-11 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State