Name: | HOPKINSVILLE TOBACCO BOARD OF TRADE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jul 1984 (41 years ago) |
Organization Date: | 05 Jul 1984 (41 years ago) |
Last Annual Report: | 30 Dec 1996 (28 years ago) |
Organization Number: | 0191303 |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | P. O. BOX 861, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
THOMAS M. YOUNG | Director |
WILLIAM M. HANCOCK, JR. | Director |
PHILLIP E. MULLINS | Director |
PHELPS ANDERSON | Director |
EDWARD RADFORD | Director |
Name | Role |
---|---|
THOMAS M. YOUNG | Incorporator |
PHILLIP E. MULLINS | Incorporator |
WILLIAM M. HANCOCK | Incorporator |
Name | Role |
---|---|
W. E. ROGERS, III | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Reinstatement | 1997-01-28 |
Administrative Dissolution | 1996-11-07 |
Sixty Day Notice Return | 1996-09-01 |
Sixty Day Notice Return | 1996-09-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-03-19 |
Sources: Kentucky Secretary of State