Name: | WINN-DIXIE MONTGOMERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Feb 1947 (78 years ago) |
Organization Date: | 19 Feb 1947 (78 years ago) |
Last Annual Report: | 20 Apr 2000 (25 years ago) |
Organization Number: | 0056216 |
Principal Office: | P. O. BOX 2029, MONTGOMERY, AL 361975601 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WINN-DIXIE MONTGOMERY, INC., MISSISSIPPI | 236474 | MISSISSIPPI |
Headquarter of | WINN-DIXIE MONTGOMERY, INC., MISSISSIPPI | 236475 | MISSISSIPPI |
Headquarter of | WINN-DIXIE MONTGOMERY, INC., MISSISSIPPI | 406944 | MISSISSIPPI |
Headquarter of | WINN-DIXIE MONTGOMERY, INC., ALABAMA | 000-857-714 | ALABAMA |
Headquarter of | WINN-DIXIE MONTGOMERY, INC., FLORIDA | 809730 | FLORIDA |
Headquarter of | WINN-DIXIE MONTGOMERY, INC., FLORIDA | 818821 | FLORIDA |
Name | Role |
---|---|
JOHN K. SKAAGS, JR. | Incorporator |
JOSEPH R. RUBIN | Incorporator |
HERMAN E. FRICK | Incorporator |
Name | Role |
---|---|
Howard E Hess | Vice President |
Name | Role |
---|---|
Paul E. Donaldson | Secretary |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Harold E Miller | President |
Name | Action |
---|---|
MAY-BILT, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Articles of Merger | 2000-06-29 |
Annual Report | 2000-05-10 |
Annual Report | 1999-07-07 |
Annual Report | 1998-05-06 |
Statement of Change | 1997-10-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State