Name: | SOMERSET SCRAP METAL CO. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 1986 (39 years ago) |
Organization Date: | 09 Sep 1986 (39 years ago) |
Last Annual Report: | 25 May 2004 (21 years ago) |
Organization Number: | 0219283 |
ZIP code: | 42533 |
City: | Ferguson |
Primary County: | Pulaski County |
Principal Office: | MURPHY AVE., P. O. BOX 73, FERGUSON, KY 42533 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GARY MILLER | Director |
DAVID BRANSCUM | Director |
Glenda Branscum | Director |
Gary Miller | Director |
Judith Miller | Director |
David Branscum | Director |
DEXTER T. BURTON | Director |
Name | Role |
---|---|
DEXTER T. BURTON | Incorporator |
Name | Role |
---|---|
DAVID BRANSCUM | Registered Agent |
Name | Role |
---|---|
Glenda Branscum | Treasurer |
Name | Role |
---|---|
Gary Miller | Vice President |
Name | Role |
---|---|
Judith Miller | Secretary |
Name | Role |
---|---|
David Branscum | President |
Name | File Date |
---|---|
Dissolution | 2004-12-07 |
Annual Report | 2003-05-02 |
Annual Report | 2002-03-05 |
Annual Report | 2001-05-18 |
Annual Report | 2000-04-17 |
Annual Report | 1999-04-19 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State