Name: | MADISON TOBACCO WAREHOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 1982 (43 years ago) |
Organization Date: | 03 May 1982 (43 years ago) |
Last Annual Report: | 23 May 2024 (10 months ago) |
Organization Number: | 0166594 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 620 NORTH SECOND STREET, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 3000 |
Name | Role |
---|---|
Ron G. Durham, Jr. | President |
Name | Role |
---|---|
Robert E. Luxon, III | Treasurer |
Name | Role |
---|---|
Robert E. Luxon, III | Secretary |
Name | Role |
---|---|
Robert E. Luxon, III | Director |
Ron G. Durham, Jr. | Director |
RONDALL DURHAM | Director |
ANN L. DURHAM | Director |
MAE CONNER | Director |
Edwin Luxon, Jr. | Director |
Name | Role |
---|---|
RONDALL DURHAM | Incorporator |
Name | Role |
---|---|
EDWIN LUXON JR | Registered Agent |
Name | Role |
---|---|
Edwin Luxon, Jr. | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-06-08 |
Annual Report | 2022-05-21 |
Annual Report | 2021-06-02 |
Annual Report | 2020-04-13 |
Annual Report | 2019-06-17 |
Annual Report | 2018-07-17 |
Annual Report | 2017-05-17 |
Annual Report | 2016-06-14 |
Annual Report | 2015-05-08 |
Sources: Kentucky Secretary of State