Search icon

STOR-ALL CINCINNATI, INC.

Company Details

Name: STOR-ALL CINCINNATI, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1986 (38 years ago)
Organization Date: 04 Dec 1986 (38 years ago)
Last Annual Report: 28 Jun 2000 (25 years ago)
Organization Number: 0222592
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1094 N STATE HWY 7, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
Michael McGuire Director
E.B. Lowan III Director
STEVE WOMACK Director
Steve Womack Director

Incorporator

Name Role
STEVE WOMACK Incorporator

President

Name Role
James S Womack President

Treasurer

Name Role
Michael D Mcguire Treasurer

Registered Agent

Name Role
STEVE WOMACK Registered Agent

Secretary

Name Role
E B Lowman III Secretary

Former Company Names

Name Action
STOR-ALL BROWNSBORO ROAD, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-24
Annual Report 1999-08-13
Annual Report 1998-08-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-08-23
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01

Sources: Kentucky Secretary of State