Search icon

SALYERSVILLE WHOLESALE CO.

Company Details

Name: SALYERSVILLE WHOLESALE CO.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 1982 (42 years ago)
Organization Date: 15 Sep 1982 (42 years ago)
Last Annual Report: 28 Mar 2022 (3 years ago)
Organization Number: 0170362
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 16131 SE LICKING RIVER ROAD, SAYLERSVILLE, KY 41465
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Nina Arnett Vice President

President

Name Role
Madgie L Davis President

Registered Agent

Name Role
MADGIE L. DAVIS Registered Agent

Treasurer

Name Role
Carolyn S Coons Treasurer

Signature

Name Role
MADGIE L DAVIS Signature

Director

Name Role
ARVEL W. ARNETT Director

Incorporator

Name Role
ARVEL W. ARNETT Incorporator

Filings

Name File Date
Dissolution 2022-08-17
Annual Report 2022-03-28
Annual Report 2021-03-22
Annual Report 2020-03-18
Annual Report 2019-03-19
Annual Report 2018-03-20
Principal Office Address Change 2018-03-15
Registered Agent name/address change 2018-03-15
Annual Report 2017-04-12
Annual Report 2016-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13914775 0452110 1982-10-28 HWY KY 7, Salyersville, KY, 41465
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-28
Case Closed 1983-01-14

Sources: Kentucky Secretary of State