Name: | ASSOCIATED WAREHOUSING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jul 1998 (27 years ago) |
Organization Date: | 27 Jul 1998 (27 years ago) |
Last Annual Report: | 22 Aug 2018 (7 years ago) |
Organization Number: | 0459828 |
ZIP code: | 42071 |
City: | Murray |
Primary County: | Calloway County |
Principal Office: | 2939 STATE ROUTE 94 EAST, MURRAY, KY 42071 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Harold T. Hurt PLLC | Registered Agent |
Name | Role |
---|---|
RICHARD W JONES | Incorporator |
Name | Role |
---|---|
Anthony Manning | President |
Name | Role |
---|---|
Randy McDaniel | Secretary |
Name | Role |
---|---|
Randy McDaniel | Treasurer |
Name | Action |
---|---|
ASSOCIATED WAREHOUSING, INC. | Merger |
Name | File Date |
---|---|
Registered Agent name/address change | 2018-08-22 |
Annual Report | 2018-08-22 |
Annual Report | 2017-08-09 |
Annual Report | 2016-07-11 |
Annual Report | 2015-06-25 |
Annual Report | 2014-06-27 |
Annual Report | 2013-08-08 |
Annual Report | 2012-07-02 |
Annual Report | 2011-04-06 |
Annual Report | 2010-04-12 |
Sources: Kentucky Secretary of State