Name: | MW TERMINAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1986 (39 years ago) |
Organization Date: | 21 May 1986 (39 years ago) |
Last Annual Report: | 14 Apr 2010 (15 years ago) |
Organization Number: | 0215347 |
ZIP code: | 42002 |
City: | Paducah |
Primary County: | Mccracken County |
Principal Office: | P.O. BOX 959, 725 N. 5TH STREET, PADUCAH, KY 42002 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Michael D Smith II | Secretary |
Name | Role |
---|---|
BRUCE WILCOX | CFO |
Name | Role |
---|---|
Flora L Smith | Vice President |
Name | Role |
---|---|
JIM R. SMITH | Director |
DAVID W. REED | Director |
Name | Role |
---|---|
B. M. WESTBERRY | Incorporator |
Name | Role |
---|---|
Michael D Smith II | President |
Name | Role |
---|---|
MICHAEL D. SMITH | Registered Agent |
Name | Role |
---|---|
Michael D Smith | CEO |
Name | Role |
---|---|
Michael D Smith | Signature |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
3056 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2021-11-30 | 2021-11-30 | |
3056 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2016-01-25 | 2016-01-25 | |
3056 | Wastewater | KPDES Industrial-Renewal | Approval Issued | 2011-01-07 | 2011-01-07 | |
Name | Action |
---|---|
MIDWEST TERMINAL, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2011-04-14 |
Annual Report | 2010-04-14 |
Amendment | 2009-04-08 |
Annual Report | 2009-04-08 |
Annual Report | 2008-07-08 |
Annual Report | 2007-07-06 |
Statement of Change | 2006-07-28 |
Annual Report | 2006-07-19 |
Annual Report | 2005-09-07 |
Annual Report | 2003-10-02 |
Sources: Kentucky Secretary of State