Search icon

CADIZ MILLING COMPANY

Company Details

Name: CADIZ MILLING COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1986 (38 years ago)
Organization Date: 19 Dec 1986 (38 years ago)
Last Annual Report: 14 Jun 1999 (26 years ago)
Organization Number: 0223246
ZIP code: 42211
City: Cadiz, Canton, Golden Pond
Primary County: Trigg County
Principal Office: P. O. BOX 480, HWY. 68, EAST, CADIZ, KY 42211
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
J. D. HOWELL Registered Agent

President

Name Role
J D Howell President

Secretary

Name Role
Carolyn Howell Secretary

Director

Name Role
J. D. HOWELL Director
CHAPPEL B. ALLEN Director
NORMAN E. ALEXANDER Director
ROBERT E. DAVIS Director
STUART Z. KRINSLY Director
GERALD S. GUTTERMAN Director
BERNARD M. JAFFE Director

Incorporator

Name Role
J. D. HOWELL Incorporator
CHAPPEL B. ALLEN Incorporator
MICHAEL S. MCSHERRY Incorporator

Former Company Names

Name Action
TRIGG GRAIN, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2000-11-01
Annual Report 1999-07-15
Annual Report 1998-08-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State