Name: | CLAY BUILDING SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 04 Apr 1978 (47 years ago) |
Organization Date: | 04 Apr 1978 (47 years ago) |
Last Annual Report: | 27 Jun 2016 (9 years ago) |
Organization Number: | 0088123 |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 1297 HIGHWAY 192 EAST, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1500 |
Name | Role |
---|---|
Charlie McWhorter | Director |
CHARLES F MCWHORTER | Director |
DUDLEY WILSON | Director |
ANCE WILSON, JR. | Director |
CHARLIE MCWHORTER | Director |
Name | Role |
---|---|
CHARLES F MCWHORTER | President |
Name | Role |
---|---|
Charlie McWhorter | Vice President |
Name | Role |
---|---|
CHARLES F MCWHORTER | Signature |
C F MCWHORTER | Signature |
Name | Role |
---|---|
DUDLEY WILSON | Incorporator |
CHARLIE MCWHORTER | Incorporator |
ANCE WILSON, JR. | Incorporator |
Name | Role |
---|---|
CHARLES F. MCWHORTER | Registered Agent |
Name | Action |
---|---|
CLAY COUNTY BUILDING SUPPLY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2017-10-23 |
Administrative Dissolution | 2017-10-09 |
Sixty Day Notice Return | 2017-08-28 |
Annual Report Return | 2017-07-14 |
Annual Report | 2016-06-27 |
Sources: Kentucky Secretary of State