Name: | NEWELL ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Oct 1994 (30 years ago) |
Organization Date: | 26 Oct 1994 (30 years ago) |
Last Annual Report: | 29 Jun 2003 (22 years ago) |
Organization Number: | 0337604 |
Principal Office: | 814 WEST COLUMBIA STREET, SOMERSET, KY 425011730 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
VICTOR L. BALTZELL, JR. | Incorporator |
Name | Role |
---|---|
Joe Newell | President |
Name | Role |
---|---|
DEBORA GUILLER | Secretary |
Name | Role |
---|---|
Al Newell | Director |
Joe Newell | Director |
Dewell Gossett | Director |
Amie Hawkins | Director |
Name | Role |
---|---|
VICTOR L. BALTZELL, JR. | Registered Agent |
Name | Action |
---|---|
NEWELL TRANSPORT CO., LLC | Merger |
NEWELL ENTERPRISES, INC. | Merger |
BUILDERS CONCRETE BLOCK COMPANY OF RICHMOND, INC. | Merger |
CONCRETE AND MASONRY PRODUCTS OF HARLAN, INC. | Merger |
CONCRETE AND MASONRY PRODUCTS OF GLASGOW, INC. | Merger |
LAKE CUMBERLAND READY-MIX CONCRETE, INC. | Merger |
HOLDING HOLT HARDWARE, INC. | Merger |
READY MIX CONCRETE AND BLOCK COMPANY, INC. | Merger |
NEWELL STONE CO., LLC. | Merger |
SOUTHEAST KENTUCKY STONE CO., LLC | Old Name |
Name | Status | Expiration Date |
---|---|---|
TRI COUNTY READY MIX | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2003-09-17 |
Annual Report | 2003-09-17 |
Certificate of Assumed Name | 2003-07-23 |
Annual Report | 2002-08-23 |
Annual Report | 2001-09-10 |
Annual Report | 2000-08-10 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State