Search icon

CLOVERDALE, INC.

Company Details

Name: CLOVERDALE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 1985 (40 years ago)
Organization Date: 07 Jun 1985 (40 years ago)
Last Annual Report: 09 Mar 2020 (5 years ago)
Organization Number: 0202621
Principal Office: P.O. BOX 149, QUANAH, KY 79252
Place of Formation: KENTUCKY
Authorized Shares: 100000

Director

Name Role
W. T. BISHOP, III Director
C. GIBSON DOWNING Director
LAURENCE VAN METER Director
J. T. L. JONES Director

Incorporator

Name Role
W. T. BISHOP, III Incorporator

Secretary

Name Role
John T Jones III Secretary

Registered Agent

Name Role
ROBERT E. MACLIN, III Registered Agent

President

Name Role
Steve McSpadden President

Filings

Name File Date
Dissolution 2020-12-23
Annual Report 2020-03-09
Annual Report 2019-05-20
Annual Report 2018-05-22
Annual Report 2017-04-25
Annual Report 2016-03-31
Annual Report 2015-05-07
Annual Report 2014-03-27
Annual Report 2013-08-29
Principal Office Address Change 2012-05-16

Sources: Kentucky Secretary of State