Search icon

SANITARY CLEANERS, INC.

Company Details

Name: SANITARY CLEANERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Oct 1978 (46 years ago)
Organization Date: 20 Oct 1978 (46 years ago)
Last Annual Report: 22 May 1999 (26 years ago)
Organization Number: 0113015
ZIP code: 42330
City: Central City, Central Cty
Primary County: Muhlenberg County
Principal Office: 122 LOCUST ST., P. O. BOX 246, CENTRAL CITY, KY 42330
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Johnny D Clark President

Director

Name Role
C. L. GRIFFIN Director
FLORENE S. GRIFFIN Director

Incorporator

Name Role
C. L. GRIFFIN Incorporator

Vice President

Name Role
Gail Clark Vice President

Registered Agent

Name Role
J. D. CLARK Registered Agent

Filings

Name File Date
Dissolution 2000-02-11
Annual Report 1999-06-21
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-03-19
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State