Name: | DRYWALL & BLDG. SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Aug 1977 (48 years ago) |
Organization Date: | 08 Aug 1977 (48 years ago) |
Last Annual Report: | 23 Mar 2000 (25 years ago) |
Organization Number: | 0082291 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 164 TRADE ST., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GEORGE GREGORY, ESQ. | Registered Agent |
Name | Role |
---|---|
William A Bell | Secretary |
Name | Role |
---|---|
Richard E Hinkley | President |
Name | Role |
---|---|
William A Bell | Vice President |
Name | Role |
---|---|
CLIFFORD A. WINTER | Director |
WM. A. BELL | Director |
Name | Role |
---|---|
CLIFFORD A. WINTER | Incorporator |
Name | Role |
---|---|
Clifford A Winter | Treasurer |
Name | File Date |
---|---|
Dissolution | 2001-04-23 |
Annual Report | 2000-04-03 |
Annual Report | 1999-05-25 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-18 |
Annual Report | 1993-03-16 |
Annual Report | 1992-03-16 |
Sources: Kentucky Secretary of State