Search icon

SHAMROCK PACKAGE STORE, INC.

Company Details

Name: SHAMROCK PACKAGE STORE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1982 (43 years ago)
Organization Date: 25 May 1982 (43 years ago)
Last Annual Report: 28 Jun 2021 (4 years ago)
Organization Number: 0167175
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: P.O. BOX 580, ASHLAND, KY 41105
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
WILBURN E. CASKEY Director
JAMES V. MARCUM Director
DOROTHY CASKEY Director

Incorporator

Name Role
WILBURN E. CASKEY Incorporator

Registered Agent

Name Role
SHARON A. PRICHARD Registered Agent

Former Company Names

Name Action
800 CORPORATION Merger

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report Amendment 2021-10-04
Annual Report 2021-06-28
Annual Report 2020-06-26
Registered Agent name/address change 2019-05-31
Annual Report 2019-05-31
Annual Report 2018-06-20
Annual Report 2017-06-30
Annual Report 2016-07-05
Annual Report 2015-06-29

Sources: Kentucky Secretary of State