Name: | PARKER TOBACCO COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 Oct 1976 (49 years ago) |
Organization Date: | 14 Oct 1976 (49 years ago) |
Last Annual Report: | 17 Sep 1999 (26 years ago) |
Organization Number: | 0162428 |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | P. O. BOX 428, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 600000 |
Name | Role |
---|---|
E B HILLENMEYER | President |
Name | Role |
---|---|
S A PARKER, JR. | Chairman |
Name | Role |
---|---|
WILLIAM B. CHAMNESS | Director |
S. ALEX PARKER, JR. | Director |
ERNEST B. HILLENMEYER, J | Director |
HAROLD WALKER | Director |
Name | Role |
---|---|
HAROLD W. WALKER | Incorporator |
Name | Role |
---|---|
S. ALEX PARKER, JR. | Registered Agent |
Name | Action |
---|---|
PARKER INTERNATIONAL, INC. | Old Name |
PARKER TOBACCO COMPANY, INC. | Merger |
PARKER PLANT COMPANY | Merger |
PARKER TOBACCO CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PARKER STORAGE COMPANY | Inactive | - |
DERBY PARK TRADERS CIRCLE | Inactive | - |
PARKER COMMERCIAL STORAGE AND DISTRIBUTION | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2000-06-16 |
Annual Report | 1999-10-13 |
Annual Report | 1998-09-16 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-03-23 |
Annual Report | 1993-03-29 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-01-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18595926 | 0452110 | 1986-02-06 | 1057 S. BROADWAY, LEXINGTON, KY, 40508 | |||||||||||
|
Sources: Kentucky Secretary of State