Name: | KENTUCKY MOVING AND STORAGE COMPANY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1966 (58 years ago) |
Organization Date: | 17 Nov 1966 (58 years ago) |
Last Annual Report: | 07 Jun 2023 (2 years ago) |
Organization Number: | 0085257 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 1252 Morris Circle, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Christe Ann Westfall | President |
Name | Role |
---|---|
Mary Beth Mueller | Secretary |
Name | Role |
---|---|
Mary Beth Mueller | Treasurer |
Name | Role |
---|---|
Christe Ann Westfall | Director |
Mary Beth Mueller | Director |
Name | Role |
---|---|
MRS. OLIVIA D. MOSS | Incorporator |
Name | Role |
---|---|
Christe Ann Westfall | Registered Agent |
Name | Action |
---|---|
A & M MOVING & STORAGE, INC. | Merger |
BRADFORD MOVING & STORAGE, INC. | Old Name |
BOSTER MOVING AND STORAGE OF HOPKINSVILLE, INCORPORATED | Old Name |
Name | File Date |
---|---|
Dissolution | 2023-07-07 |
Registered Agent name/address change | 2023-06-07 |
Annual Report | 2023-06-07 |
Principal Office Address Change | 2023-06-07 |
Annual Report | 2022-05-17 |
Annual Report | 2021-08-22 |
Annual Report | 2020-07-01 |
Annual Report | 2019-06-05 |
Annual Report | 2018-05-31 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State