Name: | CORNER GROCERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Jan 2005 (20 years ago) |
Organization Date: | 31 Jan 2005 (20 years ago) |
Last Annual Report: | 24 Feb 2012 (13 years ago) |
Organization Number: | 0602076 |
ZIP code: | 40337 |
City: | Jeffersonville, Jeffersonvlle |
Primary County: | Montgomery County |
Principal Office: | 9070 CREAM ALLEY ROAD, JEFFERSONVILLE, KY 40337 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
BEVERLY CARPENTER | Registered Agent |
Name | Role |
---|---|
BEVERLY CARPENTER | President |
Name | Role |
---|---|
DONALD CARPENTER | Vice President |
Name | Role |
---|---|
LACAREN MATTHEWS | Secretary |
Name | Role |
---|---|
VICKIE RICHARDSON | Treasurer |
Name | Role |
---|---|
BEVERLY CARPENTER | Signature |
DONALD CARPENTER | Signature |
Name | Role |
---|---|
BEVERLY CARPENTER | Incorporator |
Name | File Date |
---|---|
Dissolution | 2013-02-15 |
Annual Report | 2012-02-24 |
Annual Report | 2011-06-06 |
Annual Report | 2010-04-14 |
Annual Report | 2009-06-01 |
Annual Report | 2008-03-04 |
Annual Report | 2007-03-14 |
Annual Report | 2006-04-04 |
Articles of Incorporation | 2005-01-31 |
Name Reservation | 2004-12-28 |
Sources: Kentucky Secretary of State