Name: | CUMBERLAND GAP PROVISION COMPANY |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 1979 (46 years ago) |
Authority Date: | 24 Jul 1979 (46 years ago) |
Last Annual Report: | 25 Apr 2009 (16 years ago) |
Organization Number: | 0140742 |
Principal Office: | 200 COMMERCE STREET, SMITHFIELD, VA 23430 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ray McGregor | CEO |
Name | Role |
---|---|
C. Larry Pope | Director |
RICHARD H. CARTER | Director |
V. Tracy Turner | Director |
GILBERT E. PIERCE | Director |
Michael H. Cole | Director |
Name | Role |
---|---|
R.D. McGregor III | President |
Name | Role |
---|---|
IRVIN A. LEONARD | Incorporator |
Name | Role |
---|---|
Christie K. McGregor | Vice President |
Name | Role |
---|---|
Michael H Cole | Secretary |
Name | Action |
---|---|
MCGREGOR PROVISION COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
OLDE KENTUCKY FOODS | Inactive | 2008-07-15 |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2009-05-29 |
Annual Report | 2009-04-25 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2008-05-13 |
Annual Report | 2007-06-12 |
Annual Report | 2006-04-06 |
Annual Report | 2005-03-01 |
Annual Report | 2003-08-15 |
Name Renewal | 2003-06-13 |
Annual Report | 2002-05-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311296586 | 0452110 | 2008-02-14 | S 23RD ST, MIDDLESBORO, KY, 40965 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206343816 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-12-21 |
Case Closed | 2007-12-21 |
Related Activity
Type | Complaint |
Activity Nr | 206343246 |
Safety | Yes |
Sources: Kentucky Secretary of State