Search icon

STOR-ALL CINCINNATI II, INC.

Company Details

Name: STOR-ALL CINCINNATI II, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 31 Oct 1988 (36 years ago)
Organization Date: 31 Oct 1988 (36 years ago)
Last Annual Report: 22 Jun 2011 (14 years ago)
Organization Number: 0250361
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: 253 WOMSTEAD DRIVE, GRAYSON, KY 41143
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES S. WOMACK Registered Agent

President

Name Role
STEVE WOMACK President

Director

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

Incorporator

Name Role
JAMES T. LOBB Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-06-22
Annual Report 2010-06-09
Annual Report 2009-06-15
Annual Report 2008-02-18
Annual Report 2007-06-27
Annual Report 2006-06-26
Annual Report 2005-06-29
Annual Report 2003-09-10
Statement of Change 2003-06-24

Sources: Kentucky Secretary of State