Name: | DUKE STORAGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1979 (46 years ago) |
Organization Date: | 02 Jul 1979 (46 years ago) |
Last Annual Report: | 04 Apr 2001 (24 years ago) |
Organization Number: | 0140882 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | MASON-LEWIS RD., PO BOX 429, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 4000 |
Name | Role |
---|---|
Thomas A Duke, II | Director |
Mary Duke Ford | Director |
ANDREW C. DUKE | Director |
MARY DUKE FORD | Director |
Name | Role |
---|---|
Thomas A Duke, II | President |
Name | Role |
---|---|
Mary Duke Ford | Treasurer |
Name | Role |
---|---|
Mary Duke Ford | Secretary |
Name | Role |
---|---|
Mary Duke Ford | Vice President |
Name | Role |
---|---|
ANDREW C. DUKE | Incorporator |
MARY DUKE FORD | Incorporator |
Name | Role |
---|---|
THOMAS A. DUKE, II | Registered Agent |
Name | Action |
---|---|
DUKE WAREHOUSES, INC. | Old Name |
DUKE STORAGE A, INC. | Merger |
DUKE STORAGE B, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2001-09-26 |
Annual Report | 2001-04-19 |
Statement of Change | 2001-03-30 |
Annual Report | 2000-04-24 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-21 |
Sources: Kentucky Secretary of State