Name: | ANDREWS DISTRIBUTING COMPANY, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 26 Oct 1979 (45 years ago) |
Authority Date: | 26 Oct 1979 (45 years ago) |
Last Annual Report: | 21 May 2001 (24 years ago) |
Organization Number: | 0141944 |
Principal Office: | <font face="Book Antiqua">915 MURFREESBORO RD., P. O. BOX 17557, NASHVILLE, TN 372170557</font> |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
JOHN N. ANDREWS | Director |
O. B. HOFSTETTER, JR. | Director |
MARY H. ANDREWS | Director |
O B Hofstetter, Jr | Director |
Peggy A Andrews | Director |
Mrs. John N Andrews, Jr | Director |
John N Andrews, Jr | Director |
John N Andrews | Director |
Name | Role |
---|---|
O. B. HOFSTETTER | Incorporator |
O. B. HOFSTETTER, JR. | Incorporator |
N. WILLIS | Incorporator |
Name | Role |
---|---|
Peggy A Andrews | President |
Name | Role |
---|---|
O B Hofstetter | Secretary |
Name | Role |
---|---|
Will S Casey | Treasurer |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2002-12-20 |
Annual Report | 2001-06-28 |
Annual Report | 2000-06-14 |
Annual Report | 1999-07-08 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State