Search icon

FARMERS TOBACCO WAREHOUSE, INC.

Company Details

Name: FARMERS TOBACCO WAREHOUSE, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Profit
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
File Date: 27 Apr 1993 (32 years ago)
Organization Date: 27 Apr 1993 (32 years ago)
Last Annual Report: 10 Apr 2001 (24 years ago)
Organization Number: 0314492
ZIP code: 40065
Primary County: Shelby
Principal Office: 129 KENTUCKY ST., P.O. BOX 153, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
DAVID SCOTT LECOMPTE Registered Agent

President

Name Role
David Scott Lecompte President

Secretary

Name Role
Gene Witt Secretary

Treasurer

Name Role
Gene Witt Treasurer

Vice President

Name Role
Glenn Floyd Vice President

Director

Name Role
GLENN HAYES FLOYD Director
DAVID SCOTT LECOMPTE Director
EUGENE HARRISON WITT Director

Incorporator

Name Role
DAVID SCOTT LECOMPTE Incorporator

Filings

Name File Date
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-05-11
Annual Report 2000-06-28
Annual Report 1999-07-21
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Date of last update: 22 Dec 2024

Sources: Kentucky Secretary of State