Name: | NEW MID-VALLEY SUPPLY LLC |
Legal type: | Foreign Limited Liability Company |
Status: | Inactive |
Standing: | Good |
File Date: | 06 Nov 1997 (27 years ago) |
Authority Date: | 06 Nov 1997 (27 years ago) |
Last Annual Report: | 16 May 2002 (23 years ago) |
Organization Number: | 0441113 |
Principal Office: | 1912 S. FIRST STREET, IRONTON, OH 45638 |
Place of Formation: | DELAWARE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NEW MID-VALLEY SUPPLY LLC, ILLINOIS | CORP_54084471 | ILLINOIS |
Headquarter of | NEW MID-VALLEY SUPPLY LLC, FLORIDA | P08855 | FLORIDA |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
W. HENDERSON DYSARD | Director |
L. FORD DIXON | Director |
Name | Role |
---|---|
J. HOWARD MARSHALL | Incorporator |
EVERETT F. WELLS | Incorporator |
E. W. SEATON | Incorporator |
Name | Action |
---|---|
MID-VALLEY SUPPLY CO. | Merger |
ASHLAND SUPPLY & ACCESSORY COMPANY | Old Name |
Name | File Date |
---|---|
Certificate of Withdrawal | 2003-01-10 |
Annual Report | 2002-07-18 |
Annual Report | 2001-07-24 |
Annual Report | 2000-07-20 |
Annual Report | 1999-07-21 |
Annual Report | 1998-04-29 |
Application for Certificate of Authority | 1997-12-31 |
Articles of Merger | 1997-12-24 |
Application for Certificate of Authority | 1997-11-06 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State