Name: | SALMON CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Sep 1937 (87 years ago) |
Authority Date: | 15 Sep 1937 (87 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0066355 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 WEST SHORT ST., FIRST FLOOR, LEXINGTON, KY. 40507, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WALTER J. SALMON | Director |
ALBERT T. HUNTER | Director |
ROSE M. GEIGER | Director |
Name | Role |
---|---|
T. L. CROTEAU | Incorporator |
M. A. BRUCE | Incorporator |
A. M. HOOVEN | Incorporator |
Name | Action |
---|---|
KENTUCKY FARM & CATTLE COMPANY | Old Name |
WOODSIDE IMPROVEMENT COMPANY | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Agent Resignation | 1976-06-25 |
Statement of Change | 1976-06-17 |
Statement of Change | 1976-06-17 |
Amendment | 1958-09-29 |
Amendment | 1949-11-28 |
Statement of Change | 1948-11-22 |
Statement of Change | 1944-09-09 |
Annual Report | 1941-07-01 |
Amendment | 1940-09-28 |
Sources: Kentucky Secretary of State