AMERICAN & EFIRD, INC.

Name: | AMERICAN & EFIRD, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Feb 1987 (38 years ago) |
Authority Date: | 02 Feb 1987 (38 years ago) |
Last Annual Report: | 14 Mar 2011 (14 years ago) |
Organization Number: | 0225126 |
Principal Office: | 22 AMERICAN STREET, MT. HOLLY, NC 28120 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
J EAPEN | Vice President |
R P MISIUNAS | Vice President |
K L SANDOW | Vice President |
A K WINGET, III | Vice President |
R WK YUEN | Vice President |
R L HALLETT | Vice President |
L R HEAVENER | Vice President |
O D HIXON | Vice President |
P E HOWARD | Vice President |
R L ENSLEY | Vice President |
Name | Role |
---|---|
J EAPEN | Director |
N G GREENBERG | Director |
ALAN T. DICKSON | Director |
JOHN W. COPELAND | Director |
JOE E. DAWN | Director |
W. HAROLD MOORE | Director |
T W DICKSON | Director |
J B WOODLIEF | Director |
F A JACKSON | Director |
C G STOVER | Director |
Name | Role |
---|---|
ALEXANDER W. BELL | Incorporator |
ALAN T. DICKSON | Incorporator |
FRANK H. MCKINNEY | Incorporator |
Name | Role |
---|---|
F A JACKSON | President |
Name | Role |
---|---|
S W BROWN | Assistant Secretary |
Name | Role |
---|---|
R L JOHNSON | Treasurer |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2011-11-15 |
Annual Report | 2011-03-14 |
Annual Report | 2010-06-07 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2009-06-29 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State