Search icon

DRYWALL & BLDG. SUPPLY, INC.

Company Details

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

Registered Agent

Name Role
GEORGE GREGORY, ESQ. Registered Agent

Secretary

Name Role
William A Bell Secretary

President

Name Role
Richard E Hinkley President

Vice President

Name Role
William A Bell Vice President

Director

Name Role
CLIFFORD A. WINTER Director
WM. A. BELL Director

Incorporator

Name Role
CLIFFORD A. WINTER Incorporator

Treasurer

Name Role
Clifford A Winter Treasurer

Filings

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