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 |
Name | Role |
---|---|
JAMES S. WOMACK | Registered Agent |
Name | Role |
---|---|
STEVE WOMACK | President |
Name | Role |
---|---|
Steve WOMACK | Director |
STEVE WOMACK | Director |
E. B. LOWMAN, II | Director |
MICHAEL D. MCGUIRE | Director |
Name | Role |
---|---|
JAMES T. LOBB | Incorporator |
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