Name: | F & H CARTWRIGHT COUNTRY MART, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Aug 1981 (44 years ago) |
Organization Date: | 26 Aug 1981 (44 years ago) |
Last Annual Report: | 21 Feb 2013 (12 years ago) |
Organization Number: | 0159277 |
ZIP code: | 42602 |
City: | Albany, Aaron, Browns Crossroads, Browns Xroads,... |
Primary County: | Clinton County |
Principal Office: | 3838 KY HWY 90 E, ALBANY, KY 42602 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
PAMELA W. HAY | Incorporator |
ROBERT G. HAY | Incorporator |
LARRY F. FERGUSON | Incorporator |
GAIL FERGUSON | Incorporator |
Name | Role |
---|---|
GAIL FERGUSON | Signature |
LARRY FERGUSON | Signature |
Name | Role |
---|---|
Larry F Ferguson | President |
Name | Role |
---|---|
PAMELA W. HAY | Director |
LARRY F. FERGUSON | Director |
GAIL FERGUSON | Director |
ROBERT G. HAY | Director |
Name | Role |
---|---|
LARRY FERGUSON | Registered Agent |
Name | Role |
---|---|
Gail Ferguson | Vice President |
Name | File Date |
---|---|
Dissolution | 2014-03-11 |
Annual Report | 2013-02-21 |
Annual Report | 2012-03-21 |
Annual Report | 2011-02-21 |
Annual Report | 2010-03-16 |
Annual Report | 2009-04-09 |
Principal Office Address Change | 2009-03-24 |
Registered Agent name/address change | 2008-02-19 |
Annual Report | 2008-02-06 |
Annual Report | 2007-01-23 |
Sources: Kentucky Secretary of State