Name: | NORTH CAROLINA AC CORPORATION |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1987 (38 years ago) |
Authority Date: | 24 Aug 1987 (38 years ago) |
Last Annual Report: | 21 Apr 2003 (22 years ago) |
Organization Number: | 0233003 |
Principal Office: | 301 CREEK RIDGE RD., P. O. BOX 16367, GREENSBORO, NC 274160367 |
Place of Formation: | NORTH CAROLINA |
Name | Role |
---|---|
R. F. BEAN | Director |
W. W. PARHAM | Director |
Gary L Allred | Director |
Grason T Nickell | Director |
Richard F Bean | Director |
David B Nickell | Director |
G. T. NICKELL | Director |
Name | Role |
---|---|
JOHN K. VOEHRINGER, JR. | Incorporator |
FRANK B. HOBGOOD | Incorporator |
MARY C. BISSETT | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Gary L Allred | Treasurer |
Name | Role |
---|---|
Gary L Allred | Secretary |
Name | Role |
---|---|
Richard F Bean | Vice President |
Name | Role |
---|---|
David B Nickell | President |
Name | Status | Expiration Date |
---|---|---|
AC CORPORATION | Inactive | No data |
AC CORPORATION | Inactive | No data |
Name | File Date |
---|---|
Annual Report | 2003-07-15 |
Annual Report | 2003-07-15 |
Annual Report | 2002-07-02 |
Annual Report | 2002-07-02 |
Annual Report | 2001-06-08 |
Annual Report | 2001-06-08 |
Annual Report | 2000-05-12 |
Annual Report | 2000-05-12 |
Annual Report | 1999-07-20 |
Annual Report | 1998-04-29 |
Sources: Kentucky Secretary of State