Name: | SOUTHWIRE COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Jul 1967 (58 years ago) |
Authority Date: | 26 Jul 1967 (58 years ago) |
Last Annual Report: | 29 Jun 1992 (33 years ago) |
Organization Number: | 0073878 |
Principal Office: | % WILLIAM V. HEARNBURG, CORP SEC, P. O. BOX 1000, CARROLLTON, GA 301190001 |
Place of Formation: | GEORGIA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOUTHWIRE COMPANY, MISSISSIPPI | 409723 | MISSISSIPPI |
Headquarter of | SOUTHWIRE COMPANY, IDAHO | 97233 | IDAHO |
Headquarter of | SOUTHWIRE COMPANY, IDAHO | 210950 | IDAHO |
Headquarter of | SOUTHWIRE COMPANY, ALABAMA | 000-855-910 | ALABAMA |
Headquarter of | SOUTHWIRE COMPANY, NEW YORK | 180242 | NEW YORK |
Name | Role |
---|---|
H. E. SMITH | Incorporator |
JAMES L. PADDOCK | Incorporator |
B. L. SHAMBURGER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Action |
---|---|
RICHARDS & ASSOCIATES, INC. | Merger |
TRANS-ELECTRIC CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY HILLS COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Agent Resignation | 1993-09-28 |
Certificate of Withdrawal | 1993-01-13 |
Articles of Correction | 1993-01-08 |
Articles of Merger | 1992-12-21 |
Annual Report | 1992-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State