LEGGETT WIRE COMPANY
| Name: | LEGGETT WIRE COMPANY |
| Legal type: | Foreign Corporation |
| Status: | Inactive |
| Standing: | Good |
| Profit or Non-Profit: | Profit |
| File Date: | 17 Aug 1978 (47 years ago) |
| Authority Date: | 17 Aug 1978 (47 years ago) |
| Last Annual Report: | 02 Jul 2001 (24 years ago) |
| Organization Number: | 0111372 |
| Principal Office: | ATTN: SHONNA L. KOCH, NO. 1 LEGGET RD, PO BOX 757, CARTHAGE, MO 64836 |
| Place of Formation: | DELAWARE |
| Name | Role |
|---|---|
| FELIX E. WRIGHT | Director |
| HARRY M. CORNELL | Director |
| FRANK E. FORD | Director |
| JAMES F. BRYAN | Director |
| ROGER D. GLADDEN | Director |
| Name | Role |
|---|---|
| Joseph D Downes Jr | President |
| Name | Role |
|---|---|
| KY SECRETARY OF STATE | Registered Agent |
| Name | Role |
|---|---|
| Robert G Griffin | Vice President |
| Name | Role |
|---|---|
| Ernest C Jett | Secretary |
| Name | Role |
|---|---|
| Sheri L Bradshaw | Treasurer |
| Name | Role |
|---|---|
| FRED W. MARSH, JR. | Incorporator |
| Name | File Date |
|---|---|
| Certificate of Withdrawal | 2002-01-16 |
| Annual Report | 2001-08-17 |
| Annual Report | 2000-08-14 |
| Annual Report | 1999-08-03 |
| Annual Report | 1998-07-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State