Search icon

AFFHOLDER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AFFHOLDER, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Sep 2001 (24 years ago)
Authority Date: 25 Sep 2001 (24 years ago)
Last Annual Report: 05 Jun 2009 (16 years ago)
Organization Number: 0523042
Principal Office: 17988 EDISON AVE., DAVID F. MORRIS, CHESTERFIELD, MO 63005
Place of Formation: MISSOURI

President

Name Role
Bruce Frost President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
David F. Morris Secretary

CFO

Name Role
David A. Martin CFO

Treasurer

Name Role
Kenneth L. Young Treasurer

Vice President

Name Role
Holly S. Sharp Vice President

Director

Name Role
David F. Morris Director
J. Joseph Burgess Director
David A. Martin Director

Filings

Name File Date
App. for Certificate of Withdrawal 2009-10-05
Annual Report 2009-06-05
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-21
Annual Report 2007-05-11

Court Cases

Court Case Summary

Filing Date:
1989-07-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AFFHOLDER, INC.
Party Role:
Plaintiff
Party Name:
PRESTON CARROLL CO INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1982-03-23
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AFFHOLDER, INC.
Party Role:
Plaintiff
Party Name:
PRESTON CARROLL CO
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State