Name: | THE RADFORD COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Dec 1934 (90 years ago) |
Organization Date: | 12 Dec 1934 (90 years ago) |
Last Annual Report: | 25 Apr 2018 (7 years ago) |
Organization Number: | 0083229 |
ZIP code: | 40047 |
City: | Mount Washington, Mt Washington |
Primary County: | Bullitt County |
Principal Office: | 10731 HIGHWAY 44 EAST, SUITE J, MOUNT WASHINGTON, KY 40047 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100000 |
Name | Role |
---|---|
CORNELIA R BUTLER | Secretary |
Name | Role |
---|---|
CYRUS S RADFORD, III | Vice President |
Name | Role |
---|---|
Cyrus S Radford III | Director |
Cornelia R Butler | Director |
HILMAR EHRMANN | Director |
BLANCHE K. EHRMANN | Director |
KARL KLEEMAN | Director |
BLANCKE K. EHRMANN | Director |
KARL KLEMAN | Director |
Name | Role |
---|---|
BLANCHE K. EHRMANN | Incorporator |
KARL M. KLEEMAN | Incorporator |
HILMAR EHRMANN | Incorporator |
BLANCHE K. ERRMANN | Incorporator |
Name | Role |
---|---|
CYRUS S RADFORD, III | Registered Agent |
Name | Action |
---|---|
NATIONAL DISTRIBUTING COMPANY | Merger |
HILMAR EHRMANN DISTRIBUTING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
NATIONAL DISTRIBUTING COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Dissolution | 2018-05-24 |
Annual Report | 2018-04-25 |
Principal Office Address Change | 2018-04-11 |
Annual Report | 2017-05-19 |
Annual Report | 2016-03-18 |
Principal Office Address Change | 2016-03-18 |
Registered Agent name/address change | 2016-03-18 |
Annual Report | 2015-05-18 |
Annual Report | 2014-06-06 |
Annual Report | 2013-06-25 |
Sources: Kentucky Secretary of State