Name: | BERRY LUMBER CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Aug 1977 (48 years ago) |
Organization Date: | 31 Aug 1977 (48 years ago) |
Last Annual Report: | 25 Apr 2007 (18 years ago) |
Organization Number: | 0082905 |
ZIP code: | 41003 |
City: | Berry |
Primary County: | Harrison County |
Principal Office: | 101 NORTH 2ND. ST., BERRY, KY 41003 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Rita C Jones | Treasurer |
Name | Role |
---|---|
Wyenda Cordray | Secretary |
Name | Role |
---|---|
Larry W Jones | Vice President |
Name | Role |
---|---|
Billy Cordray | President |
Name | Role |
---|---|
LARRY W JONES | Signature |
Name | Role |
---|---|
GEORGE D. PIERCE | Director |
ROBERT BRANNOCK | Director |
Name | Role |
---|---|
GEORGE D. PIERCE | Incorporator |
ROBERT BRANNOCK | Incorporator |
Name | Role |
---|---|
LARRY W. JONES | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Statement of Change | 2007-04-25 |
Reinstatement | 2007-04-25 |
Annual Report | 2007-04-25 |
Administrative Dissolution Return | 2005-11-29 |
Sources: Kentucky Secretary of State