Search icon

MW TERMINAL, INC.

Company Details

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

Secretary

Name Role
Michael D Smith II Secretary

CFO

Name Role
BRUCE WILCOX CFO

Vice President

Name Role
Flora L Smith Vice President

Director

Name Role
JIM R. SMITH Director
DAVID W. REED Director

Incorporator

Name Role
B. M. WESTBERRY Incorporator

President

Name Role
Michael D Smith II President

Registered Agent

Name Role
MICHAEL D. SMITH Registered Agent

CEO

Name Role
Michael D Smith CEO

Signature

Name Role
Michael D Smith Signature

Permits

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
Document Name Final Fact Sheet KY0021695.pdf
Date 2021-12-01
Document Download
Document Name S Final Permit KY0021695.pdf
Date 2021-12-01
Document Download
Document Name S KY0021695 Final Issue Letter.pdf
Date 2021-12-01
Document Download
3056 Wastewater KPDES Industrial-Renewal Approval Issued 2016-01-25 2016-01-25
Document Name Final Fact Sheet KY0021695.pdf
Date 2020-08-26
Document Download
Document Name S Final Permit KY0021695.pdf
Date 2020-08-26
Document Download
Document Name S KY0021695 Final Issue Letter.pdf
Date 2020-08-26
Document Download
3056 Wastewater KPDES Industrial-Renewal Approval Issued 2011-01-07 2011-01-07
Document Name S KY0021695 Final Issue Letter 01-07-11.pdf
Date 2011-01-08
Document Download
Document Name S Final Permit KY0021695.pdf
Date 2011-01-08
Document Download

Former Company Names

Name Action
MIDWEST TERMINAL, INC. Old Name

Filings

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