Search icon

TRADERS, INC.

Company Details

Name: TRADERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Oct 1985 (39 years ago)
Organization Date: 29 Oct 1985 (39 years ago)
Last Annual Report: 27 May 2009 (16 years ago)
Organization Number: 0207705
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7965 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY
Authorized Shares: 1200

Incorporator

Name Role
S & S PIPING CO., INC. Incorporator
TOM BROWN CONSTRUCTION C Incorporator
(BY CARNELIOUS (TOM) BRO Incorporator
ROMAC, INC. Incorporator
(BY JAMES E. MCCUBBIN, I Incorporator

Director

Name Role
CARNELIOUS (TOM) BROWN Director
STEVEN L. STUCKER Director
JAMES E. MCCUBBIN, III Director

Registered Agent

Name Role
CARNELIOUS BROWN Registered Agent

President

Name Role
Carnelious Brown President

Secretary

Name Role
Phyliss Brown Secretary

Filings

Name File Date
Dissolution 2010-05-06
Annual Report 2009-05-27
Annual Report 2008-04-16
Annual Report 2007-04-12
Annual Report 2006-05-16
Annual Report 2005-05-26
Annual Report 2003-08-15
Annual Report 2001-05-15
Annual Report 2000-06-16
Annual Report 1999-06-02

Sources: Kentucky Secretary of State