Name: | LWD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Feb 1977 (48 years ago) |
Organization Date: | 08 Feb 1977 (48 years ago) |
Last Annual Report: | 29 Jun 2002 (23 years ago) |
Organization Number: | 0078208 |
ZIP code: | 42029 |
City: | Calvert City |
Primary County: | Marshall County |
Principal Office: | P. O. BOX 327, CALVERT CITY, KY 42029 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
PO BOX 327 HWY 1523 | Registered Agent |
Name | Role |
---|---|
Margie L Shelby | President |
Name | Role |
---|---|
Amos H Shelton Jr. | Secretary |
Name | Role |
---|---|
AMOS H. SHELTON, JR. | Director |
JOE FRANK RILEY | Director |
Name | Role |
---|---|
WILLIAM E. MITCHELL | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
51529 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2015-06-01 | 2018-12-19 | |||||||||
|
Name | Action |
---|---|
LWD CLAY INCINERATORS, INC. | Merger |
LWD CALVERT INCINERATORS, INC. | Merger |
EUCAL PROPERTIES INCORPORATED | Merger |
CINCHET INC. | Merger |
MAXOX COMPANY | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2003-10-20 |
Agent Resignation | 2003-05-21 |
Annual Report | 2002-10-30 |
Annual Report | 2001-09-12 |
Annual Report | 2000-08-10 |
Sources: Kentucky Secretary of State