Name: | CHEMEX MID-AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1986 (38 years ago) |
Organization Date: | 09 Oct 1986 (38 years ago) |
Last Annual Report: | 29 Dec 1988 (36 years ago) |
Organization Number: | 0220507 |
ZIP code: | 42001 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 2905 LONE OAK ROAD, PADUCAH, KY 42001 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
MELVIN D. SCHMIDT | Director |
JAMES DALE COSBY | Director |
Name | Role |
---|---|
MELVIN DEAN SCHMIDT | Incorporator |
JAMES DALE COSBY | Incorporator |
Name | Role |
---|---|
MELVIN DEAN SCHMIDT | Registered Agent |
Name | File Date |
---|---|
Revocation Return | 1990-11-01 |
Revocation of Certificate of Authority | 1990-11-01 |
Letters | 1990-09-07 |
Sixty Day Notice Return | 1990-09-07 |
Sixty Day Notice Return | 1990-09-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1987-08-31 |
Annual Report | 1987-07-01 |
Sources: Kentucky Secretary of State