Name: | BLUEGRASS COCA-COLA BOTTLING COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Aug 1979 (46 years ago) |
Organization Date: | 16 Aug 1979 (46 years ago) |
Last Annual Report: | 03 Jun 1997 (28 years ago) |
Organization Number: | 0152463 |
Principal Office: | % CCE TAX DEPT., 2500 WINDY RIDGE PKWY., ATLANTA, GA 30339 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
TIMOTHY CONE | Director |
Name | Action |
---|---|
COCA-COLA BOTTLING COMPANY OF LOUISVILLE | Merger |
Out-of-state | Merger |
LEXINGTON COCA-COLA BOTTLING COMPANY, INC. | Merger |
TERBOT, INC. | Merger |
COCA-COLA BOTTLING WORKS OF LOUISVILLE | Old Name |
RENWAR CORPORATION | Merger |
BLUE GRASS COCA-COLA BOTTLING COMPANY, INC. | Merger |
CCE EXCHANGE CORPORATION | Old Name |
COCA-COLA BOTTLING COMPANY OF SHELBYVILLE | Merger |
LOUISVILLE-LEXINGTON COCA-COLA BOTTLING COMPANY | Merger |
Name | Status | Expiration Date |
---|---|---|
CENTRAL STATES COCA-COLA BOTTLING COMPANY | Inactive | - |
COCA-COLA BOTTLING COMPANY OF OHIO/KENTUCKY | Inactive | - |
MID-STATES COCA-COLA BOTTLING COMPANY | Inactive | - |
HOPKINSVILLE COCA-COLA BOTTLING COMPANY | Inactive | - |
COCA-COLA BOTTLING COMPANY OF LOUISVILLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Certificate of Withdrawal of Assumed Name | 1998-02-13 |
Certificate of Withdrawal of Assumed Name | 1998-02-13 |
Certificate of Withdrawal of Assumed Name | 1998-02-13 |
Certificate of Withdrawal of Assumed Name | 1998-02-13 |
Annual Report | 1997-07-01 |
Certificate of Assumed Name | 1996-12-20 |
Statement of Change | 1996-12-13 |
Certificate of Assumed Name | 1996-10-28 |
Sources: Kentucky Secretary of State