Search icon

WHITE CASTLE DISTRIBUTING, INC.

Company Details

Name: WHITE CASTLE DISTRIBUTING, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Aug 1987 (38 years ago)
Authority Date: 07 Aug 1987 (38 years ago)
Last Annual Report: 26 May 2000 (25 years ago)
Organization Number: 0232441
Principal Office: 555 W. GOODALE ST., COLUMBUS, OH 43215
Place of Formation: DELAWARE

President

Name Role
Edgar W Ingram III President

Vice President

Name Role
G ROGER POST Vice President

Secretary

Name Role
G Roger Post Secretary

Treasurer

Name Role
William A Blake Treasurer

Director

Name Role
EDGAR W. INGRAM, III Director
ROBERT D. HAYS Director
WILLIAM D. JOHNSTON Director
JAMES W. BRICKER Director
G. ROGER POST Director

Incorporator

Name Role
ROBERT D. HAYS Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
11501 Wastewater No Exposure Certification Approval Issued 2023-09-29 2023-09-29
Document Name No Exposure Confirmation KYNE00464.pdf
Date 2023-10-02
Document Download
11716 Wastewater No Exposure Certification Approval Issued 2023-09-08 2023-09-08
Document Name No Exposure Confirmation KYNE00588.pdf
Date 2023-09-11
Document Download
11716 Air Registered Source-Revision Emissions Inventory Complete 2019-02-04 2020-02-12
Document Name 11716 Registration Letter_signed.doc
Date 2020-01-17
Document Download
11716 Wastewater No Exposure Certification Approval Issued 2018-09-05 2018-09-05
Document Name White Castle Distributing Inc. KYNE00588.pdf
Date 2018-09-13
Document Download
11501 Wastewater No Exposure Certification Approval Issued 2018-09-04 2018-09-04
Document Name No Exposure Confirmation KYNE00464.pdf
Date 2018-09-05
Document Download

Filings

Name File Date
Certificate of Withdrawal 2000-12-20
Annual Report 2000-06-22
Annual Report 1999-08-03
Annual Report 1998-07-27
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

Sources: Kentucky Secretary of State