Search icon

STANDARD TOBACCO COMPANY

Company Details

Name: STANDARD TOBACCO COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 1932 (92 years ago)
Organization Date: 16 Nov 1932 (92 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0049342
Industry: Stone, Clay, Glass, and Concrete Products
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 626 FOREST AVE., PO Box 100, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Secretary

Name Role
Barbara G Finch Secretary
Julie F Corlis Secretary

Vice President

Name Role
Barbara F Brothers Vice President
Jeffery A Cracraft Vice President

Registered Agent

Name Role
JAMES A. FINCH Registered Agent

Treasurer

Name Role
Jeffery A Cracraft Treasurer

President

Name Role
James A Finch President

Director

Name Role
JAMES M. FINCH, JR. Director
CHAS. CLARKE Director
W. M. MITCHELL Director

Incorporator

Name Role
JAMES M. FINCH, JR. Incorporator
CHAS. CLARKE Incorporator
WM. MITCHELL Incorporator

Assumed Names

Name Status Expiration Date
MAYSVILLE OFFICE EQUIPMENT CO Inactive 2014-07-08

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report Amendment 2022-10-13
Annual Report 2022-03-17
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Postage And Related Services Postage And Postage Meters 24.66

Sources: Kentucky Secretary of State