Name: | SIMPSON'S DISTRIBUTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 May 1993 (32 years ago) |
Organization Date: | 10 May 1993 (32 years ago) |
Last Annual Report: | 27 Jan 2007 (18 years ago) |
Organization Number: | 0314966 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 1492 VALLEY CREEK ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DAVID SIMPSON | Registered Agent |
Name | Role |
---|---|
Paul E. Simpson | Director |
Joe S. Simpson | Director |
David A. Simpson | Director |
L.J. LARRY SIMPSON | Director |
DAVID SIMPSON | Director |
PAUL SIMPSON | Director |
Name | Role |
---|---|
David Simpson | President |
Name | Role |
---|---|
L.J. LARRY SIMPSON | Incorporator |
DAVID SIMPSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-01-27 |
Annual Report | 2006-03-27 |
Reinstatement | 2005-08-08 |
Statement of Change | 2005-08-08 |
Annual Report | 2005-08-08 |
Administrative Dissolution | 1995-11-01 |
Administrative Dissolution Return | 1995-11-01 |
Sixty Day Notice Return | 1995-09-01 |
Annual Report | 1994-04-20 |
Sources: Kentucky Secretary of State