Name: | B.W. MUNCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Sep 1997 (27 years ago) |
Organization Date: | 05 Sep 1997 (27 years ago) |
Last Annual Report: | 15 Jun 2024 (8 months ago) |
Organization Number: | 0438265 |
Industry: | Miscellaneous Retail |
Number of Employees: | Small (0-19) |
ZIP code: | 40330 |
City: | Harrodsburg, Cornishville |
Primary County: | Mercer County |
Principal Office: | PO BOX 282, HARRODSBURG, KY 40330 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BENNETT W. MUNCY II | Registered Agent |
Name | Role |
---|---|
Bennett W. Muncy II | President |
Name | Role |
---|---|
Bennett W. Muncy, II | Secretary |
Name | Role |
---|---|
Bennett W. Muncy, II | Treasurer |
Name | Role |
---|---|
BENNETT W MUNCY II | Director |
SANDRA E RIPPETOE | Director |
Name | Role |
---|---|
GARRY A. PERRY | Incorporator |
Name | Role |
---|---|
Sandra E. Rippetoe | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-15 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-21 |
Registered Agent name/address change | 2020-08-03 |
Principal Office Address Change | 2020-08-03 |
Annual Report | 2020-08-03 |
Registered Agent name/address change | 2019-06-05 |
Annual Report | 2019-06-05 |
Registered Agent name/address change | 2018-06-14 |
Sources: Kentucky Secretary of State