Search icon

MILLERSBURG SPREADING, INC.

Company Details

Name: MILLERSBURG SPREADING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Dec 1976 (48 years ago)
Organization Date: 27 Dec 1976 (48 years ago)
Last Annual Report: 28 Mar 2000 (25 years ago)
Organization Number: 0077278
ZIP code: 40348
City: Millersburg
Primary County: Bourbon County
Principal Office: P. O. BOX 284, MILLERSBURG, KY 40348
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
W. H. FERGUSON Registered Agent

President

Name Role
Larry T Hay President

Director

Name Role
JOAN T. FERGUSON Director
W. H. FERGUSON Director
JAMES E. FAULKNER Director

Vice President

Name Role
Kenny Dungan Vice President

Secretary

Name Role
Kenny Dungan Secretary

Treasurer

Name Role
Larry T Hay Treasurer

Incorporator

Name Role
W. H. FERGUSON Incorporator

Former Company Names

Name Action
W. H. FERGUSON SPREADING SERVICE, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-04-17
Annual Report 1999-11-18
Amendment 1999-03-18
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-16

Sources: Kentucky Secretary of State