TOBACCO STATES CHEMICAL COMPANY, INC.

Name: | TOBACCO STATES CHEMICAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Jun 1951 (74 years ago) |
Organization Date: | 29 Jun 1951 (74 years ago) |
Last Annual Report: | 25 Jul 1989 (36 years ago) |
Organization Number: | 0051633 |
ZIP code: | 40583 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 12530, LEXINGTON, KY 40583 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 40000 |
Name | Role |
---|---|
C. D. BIAS | Director |
GEO. K. FRITH | Director |
WALTER L. BROCK JR. | Director |
THURMAN R. MEASEL | Director |
DENNIS JONES | Director |
Name | Role |
---|---|
C. D. BIAS | Incorporator |
GEO. R. FRITH | Incorporator |
ROBT. M. BIAS | Incorporator |
Name | Action |
---|---|
FAYETTE COAL & FEED COMPANY, INC. | Merger |
Name | File Date |
---|---|
Agent Resignation | 1991-07-17 |
Agent Resignation | 1991-07-17 |
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State