Search icon

CULP DISTRIBUTORS, INC.

Company Details

Name: CULP DISTRIBUTORS, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
File Date: 08 Jul 1981 (44 years ago)
Authority Date: 08 Jul 1981 (44 years ago)
Last Annual Report: 18 Apr 2001 (24 years ago)
Organization Number: 0170609
Principal Office: P. O. BOX 1185, DAYTON, OH 45401
Place of Formation: OHIO

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
GLENN H. CULP Director
JANET M. CULP Director

Incorporator

Name Role
DOMINIC E. EHRLER, III Incorporator
GLENN H. CULP Incorporator

Vice President

Name Role
Thomas Monnier Vice President

Treasurer

Name Role
Carl J Faehnle Jr Treasurer

President

Name Role
William Walker President

Secretary

Name Role
Carl J Faehnle Jr Secretary

Former Company Names

Name Action
EHRLER-CULP DISTRIBUTORS, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2002-12-20
Annual Report 2001-05-18
Annual Report 2000-11-17
Annual Report 1999-08-16
Annual Report 1998-06-04
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Date of last update: 29 Jan 2025

Sources: Kentucky Secretary of State