Name: | OLEMARK CORP. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Aug 1975 (50 years ago) |
Authority Date: | 06 Aug 1975 (50 years ago) |
Last Annual Report: | 21 Jun 1995 (30 years ago) |
Organization Number: | 0058414 |
ZIP code: | 42234 |
City: | Guthrie, Tiny Town |
Primary County: | Todd County |
Principal Office: | P. O. BOX 201, GUTHRIE, KY 42234 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
JOHN J. CHEWNING | Registered Agent |
Name | Role |
---|---|
WILLIAM E. FREEMAN | Director |
R. C. ALLEN | Director |
ALBERT A. STONE, JR. | Director |
Name | Role |
---|---|
SIDNEY W. SPRAGINN | Incorporator |
Name | Action |
---|---|
OLEMARK CORP. | Old Name |
BARDCOR CORP. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENMARK CORP. | Unknown | - |
Name | File Date |
---|---|
Agent Resignation | 2003-01-27 |
Administrative Dissolution | 1996-11-07 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State