Name: | U.S.A.C., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 May 1978 (47 years ago) |
Organization Date: | 08 May 1978 (47 years ago) |
Last Annual Report: | 16 Aug 2012 (13 years ago) |
Organization Number: | 0155235 |
ZIP code: | 41076 |
City: | Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ... |
Primary County: | Campbell County |
Principal Office: | 4221 ALEXANDRIA PIKE, COLD SPRING, KY 41076 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Dennis B Griffin | Secretary |
Name | Role |
---|---|
Dennis B Griffin | Director |
John M Griffin | Director |
DENNIS B. GRIFFIN | Director |
JOYCE GRIFFIN | Director |
JOHN M. GRIFFIN | Director |
JUANITA GRIFFIN | Director |
Name | Role |
---|---|
G. L. HATFIELD | Incorporator |
M. YUNKER | Incorporator |
A. M. FRY | Incorporator |
Name | Role |
---|---|
John M Griffin | President |
Name | Role |
---|---|
DENNIS B. GRIFFIN | Registered Agent |
Name | Action |
---|---|
USAC TRADING COMPANY | Old Name |
WORLDWIDE TRADING COMPANY | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-04-01 |
Annual Report | 2012-08-16 |
Annual Report | 2011-06-27 |
Annual Report | 2010-05-21 |
Annual Report | 2009-10-15 |
Annual Report | 2008-06-20 |
Annual Report | 2007-05-04 |
Annual Report | 2006-06-14 |
Annual Report | 2005-06-03 |
Annual Report | 2003-10-07 |
Sources: Kentucky Secretary of State