Name: | COMPLETE LUMBER, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1966 (59 years ago) |
Authority Date: | 26 Apr 1966 (59 years ago) |
Last Annual Report: | 09 Jan 2013 (12 years ago) |
Organization Number: | 0060476 |
Principal Office: | 10944 CYPRESS CREEK DRIVE, EVANSVILLE, IN 47725 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
Peggy J Muth | President |
Name | Role |
---|---|
James N Muth | Vice President |
Name | Role |
---|---|
FRANK H. STEVENS | Director |
ALINE STEVENS | Director |
LARRY STEVENS | Director |
KENNETH STEVENS | Director |
Name | Role |
---|---|
FRANK H. STEVENS | Incorporator |
ALINE STEVENS | Incorporator |
LARRY STEVENS | Incorporator |
KENNETH STEVENS | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
Out-of-state | Merger |
COMPLETE LUMBER OF KENTUCKY, INC. | Merger |
COMPLETE WHOLESALE, INC. | Old Name |
COMPLETE LUMBER, INC. | Old Name |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2014-01-08 |
Annual Report | 2013-01-09 |
Annual Report | 2012-02-22 |
Annual Report | 2012-02-22 |
Annual Report | 2011-02-14 |
Annual Report | 2011-02-14 |
Annual Report | 2010-03-08 |
Annual Report | 2010-03-08 |
Historic document | 2009-08-14 |
Historic document | 2009-08-14 |
Sources: Kentucky Secretary of State