Name: | MAX ARNOLD & SONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1975 (50 years ago) |
Organization Date: | 27 Jun 1975 (50 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0174762 |
ZIP code: | 42241 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 702 NORTH MAIN STREET, PO BOX 568, HOPKINSVILLE, KY 42241-0568 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 6000 |
Name | Role |
---|---|
Bob Arnold | President |
Name | Role |
---|---|
Phi Russo | Vice President |
Name | Role |
---|---|
Randy Arnold | Secretary |
Name | Role |
---|---|
Randy Arnold | Treasurer |
Name | Role |
---|---|
MAX ARNOLD | Director |
Name | Role |
---|---|
MAX ARNOLD | Incorporator |
Name | Role |
---|---|
MAX ARNOLD | Registered Agent |
Name | Action |
---|---|
MAX ARNOLD ACQUISITION LLC | Old Name |
MAX ARNOLD & SONS, INC. | Merger |
MAX ARNOLD ENTERPRISES, INC. | Merger |
ARNOLD OIL CO., INC. | Merger |
Name | Status | Expiration Date |
---|---|---|
MAX FUEL EXPRESS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 1999-08-03 |
Principal Office Address Change | 1999-06-04 |
Statement of Change | 1999-06-04 |
Annual Report | 1998-08-24 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Amendment | 1995-06-08 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-09-15 |
Sources: Kentucky Secretary of State