Search icon

JOHN ED BARNES GROCERY, INC.

Company Details

Name: JOHN ED BARNES GROCERY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Jun 1982 (43 years ago)
Organization Date: 03 Jun 1982 (43 years ago)
Last Annual Report: 15 Sep 2003 (22 years ago)
Organization Number: 0167466
ZIP code: 42025
City: Benton
Primary County: Marshall County
Principal Office: 5060MAYFIELD HWY., BENTON, KY 42025
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOYCE BUSCH Registered Agent

Secretary

Name Role
Blanche Delaney Secretary

Treasurer

Name Role
Blanche Delaney Treasurer

President

Name Role
Joyce Busch President

Director

Name Role
Joyce Busch Director
Blanche Delaney Director
JOHN ED BARNES Director
DENNIS LYNN BARNES Director
GARY ED BARNES Director
LORENE BARNES Director

Incorporator

Name Role
JOHN ED BARNES Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
39157 Solid Waste Com Recycling Center-Reg Approval Issued 1994-02-16 1994-02-16
Document Name REGISTRATION 6-8-1993.pdf
Date 1994-02-16
Document Download
Document Name APPROVAL LETTER 2-16-1994.pdf
Date 1994-02-16
Document Download

Assumed Names

Name Status Expiration Date
BARNES GROCERY Inactive 2004-01-19

Filings

Name File Date
Dissolution 2003-09-29
Annual Report 2002-03-27
Statement of Change 2001-09-28
Annual Report 2001-06-29
Annual Report 2000-06-21
Annual Report 1999-06-18
Certificate of Assumed Name 1999-01-19
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State