Name: | ALAMO FOODS IN LIQUIDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 May 1988 (37 years ago) |
Organization Date: | 17 May 1988 (37 years ago) |
Last Annual Report: | 22 Jun 2010 (15 years ago) |
Organization Number: | 0243888 |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 24 COMMERCE DR., HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
JAN R. RIDDLE | Incorporator |
LOWELL JONES | Incorporator |
Name | Role |
---|---|
Lowell W. Jones | Director |
JAN R. RIDDLE | Director |
LOWELL JONES | Director |
Name | Role |
---|---|
Lowell W Jones | President |
Name | Role |
---|---|
HUGH T. MITCHELL | Registered Agent |
Name | Action |
---|---|
ALAMO FOODS, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2010-12-17 |
Amendment | 2010-12-07 |
Principal Office Address Change | 2010-12-07 |
Registered Agent name/address change | 2010-12-07 |
Annual Report | 2010-06-22 |
Annual Report | 2009-06-30 |
Annual Report | 2008-03-27 |
Annual Report | 2007-05-17 |
Annual Report | 2006-03-30 |
Annual Report | 2005-03-29 |
Sources: Kentucky Secretary of State