Search icon

OHIO VALLEY RELOAD, INC.

Company Details

Name: OHIO VALLEY RELOAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1987 (37 years ago)
Organization Date: 28 Dec 1987 (37 years ago)
Last Annual Report: 10 May 2018 (7 years ago)
Organization Number: 0237941
ZIP code: 42762
City: Millwood
Primary County: Grayson County
Principal Office: 279 KEFAUVER RD, MILLWOOD, KY 42762
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
RANDY CARTER Director
Nancy Carter Director
Randy Carter Director
RAY MARTIN RAGLAND Director

Treasurer

Name Role
Nancy Carter Treasurer

President

Name Role
Randy Carter President

Registered Agent

Name Role
RANDY CARTER Registered Agent

Signature

Name Role
NANCY CARTER Signature

Incorporator

Name Role
RANDY CARTER Incorporator

Filings

Name File Date
Dissolution 2019-05-10
Annual Report 2018-05-10
Annual Report 2017-03-24
Annual Report 2016-03-16
Annual Report 2015-04-09
Annual Report 2014-03-26
Annual Report 2013-04-03
Annual Report 2012-02-14
Annual Report 2011-04-04
Annual Report 2010-05-06

Sources: Kentucky Secretary of State