Search icon

STOR-ALL NEW CUT ROAD, INC.

Company Details

Name: STOR-ALL NEW CUT ROAD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Oct 1988 (36 years ago)
Organization Date: 31 Oct 1988 (36 years ago)
Last Annual Report: 09 Jul 1999 (26 years ago)
Organization Number: 0250357
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 1094 N. STATE HWY 7, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
James S Womack President

Director

Name Role
E. B. LOWMAN, II Director
MICHAEL D. MCGUIRE Director
STEVE WOMACK Director
MICHAEL D. MCQUIRE Director

Incorporator

Name Role
JAMES T. LOBB Incorporator

Registered Agent

Name Role
JAMES T. LOBB Registered Agent

Treasurer

Name Role
Michael D Mcguire Treasurer

Secretary

Name Role
E B Lowman III Secretary

Former Company Names

Name Action
STOR-ALL NEW CUT ROAD ACQUISITION, LLC Old Name
STOR-ALL NEW CUT ROAD, INC. Merger
STOR-ALL CINCINNATI IV, INC. Old Name

Filings

Name File Date
Annual Report 1999-08-13
Annual Report 1998-08-12
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
Annual Report 1991-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State