Name: | J.W. TERRILL, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 2004 (21 years ago) |
Authority Date: | 21 Apr 2004 (21 years ago) |
Last Annual Report: | 10 Jan 2013 (12 years ago) |
Organization Number: | 0584295 |
Principal Office: | 825 MARYVILLE CENTRE DRIVE, SUITE 200, CHESTERFIELD, MO 63017 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
HELEN A ANTOINE | Secretary |
Name | Role |
---|---|
HELEN A ANTOINE | Treasurer |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
ANDREW P. THOME | President |
Name | Role |
---|---|
COTTRELL FOX | Vice President |
NORMAN W WILLIAMS | Vice President |
MARK C ERICKSON | Vice President |
LYNDA W BARIS | Vice President |
Name | Role |
---|---|
ANDREW P THOME | Director |
COTTRELL FOX | Director |
HELEN A ANTOINE | Director |
NORMAN W WILLIAMS | Director |
MARK C ERICKSON | Director |
LYNDA W BARIS | Director |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2014-09-30 |
Registered Agent name/address change | 2013-02-04 |
Annual Report | 2013-01-10 |
Annual Report | 2012-03-23 |
Annual Report | 2011-06-29 |
Annual Report | 2010-05-13 |
Principal Office Address Change | 2009-06-10 |
Annual Report | 2009-05-18 |
Annual Report | 2008-03-11 |
Annual Report | 2007-01-15 |
Sources: Kentucky Secretary of State