Name: | SPRINGFIELD REDRYING COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 04 Oct 1961 (63 years ago) |
Authority Date: | 04 Oct 1961 (63 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0067151 |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 100 LEBANON HILL, SPRINGFIELD, KY 40069 |
Place of Formation: | VIRGINIA |
Name | Role |
---|---|
HERBERT W. JACKSON JR. | Director |
W. A. WINFREE JR. | Director |
JAMES I. MILLER JR. | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
WALTER E. ROGERS | Incorporator |
FIELDING L. WILLIAMS | Incorporator |
GEORGE R. HUMNIKHOUSE | Incorporator |
Name | File Date |
---|---|
Certificate of Withdrawal | 1989-12-12 |
Letters | 1989-06-21 |
Letters | 1989-03-15 |
Certificate of Withdrawal | 1984-01-23 |
Annual Report | 1982-06-12 |
Certificate of Authority | 1961-10-04 |
Statement of Change | 1961-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104275243 | 0452110 | 1986-12-10 | 100 LEBANON HILL, SPRINGFIELD, KY, 40069 | |||||||||||
|
Sources: Kentucky Secretary of State