Name: | CANTON COOPERAGE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Mar 1992 (33 years ago) |
Authority Date: | 20 Mar 1992 (33 years ago) |
Last Annual Report: | 26 Mar 2001 (24 years ago) |
Organization Number: | 0298330 |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | 365 S. WOODLAWN AVE, LEBANON, KY 40033 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
Eric d'Herouville | Treasurer |
Name | Role |
---|---|
Robert A Troklus | Secretary |
Name | Role |
---|---|
Robert A Troklus | Vice President |
Name | Role |
---|---|
William J Weil | Director |
DELBERT COLEMAN | Director |
Name | Role |
---|---|
William J Weil | President |
Name | Role |
---|---|
CHARLES WHITFILL | Registered Agent |
Name | Action |
---|---|
CANTON COOPERAGE INTERIM, LLC | Old Name |
CANTON COOPERAGE, INC. | Merger |
KENTUCKY FURNITURE & WOODWORKING COMPANY | Old Name |
Name | Status | Expiration Date |
---|---|---|
CANTON COOPERAGE | Inactive | - |
Name | File Date |
---|---|
Statement of Change | 2001-04-10 |
Annual Report | 2001-04-05 |
Annual Report | 2000-08-08 |
Amendment | 2000-05-04 |
Certificate of Withdrawal of Assumed Name | 2000-05-04 |
Annual Report | 1999-07-02 |
Annual Report | 1998-10-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State