MIDDLE STATES INDUSTRIAL SUPPLY, INC.

Name: | MIDDLE STATES INDUSTRIAL SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Nov 1982 (43 years ago) |
Organization Date: | 17 Nov 1982 (43 years ago) |
Last Annual Report: | 12 Jun 2013 (12 years ago) |
Organization Number: | 0172191 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2928 GARLAND AVE., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Kathryn M. Power | President |
Name | Role |
---|---|
THOMAS S. HEAD | Director |
Name | Role |
---|---|
THOMAS S. HEAD | Incorporator |
Name | Role |
---|---|
BETTY J. HEAD | Registered Agent |
Name | Action |
---|---|
FLOROCK MIDDLE STATES, INC. | Old Name |
MIDDLE STATES INDUSTRIAL SUPPLY, INC. | Merger |
Name | File Date |
---|---|
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-12 |
Annual Report | 2012-06-07 |
Annual Report | 2011-06-15 |
Registered Agent name/address change | 2010-07-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State