You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

BOYD COMPANY

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation10/14/197710/14/1977ForeignProfit
Back To Top

Organization Information

Business Purpose4543 - Retail Trade - Nonstore Retailers - Direct Selling Establishments Inc. Fuel Dealers Capital Stock0.0000
Charter CountyControl Number0
Charter StateKYExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office AddressP.O.BOX 35900
LOUISVILLE, KY, 40232
Mailing AddressP.O. BOX 35900
LOUISVILLE, KY, 402325900
USA
Notice of Process AddressBARRY C MORRIS
PO BOX 35900
LOUISVILLE, KY, 402325900
Principal Office Address10001 LINN STATION ROAD
LOUISVILLE, KY, 402233828
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorMONTY BOYD
P.O. BOX 35900
LOUISVILLE, KY, 402325900
PresidentMONTY BOYD
BOX 35900
10001 LINN STATION ROAD
LOUISVILLE, KY, 40223
SecretaryBARRY C. MORRIS
BOX 35900
10001 LINN STATION ROAD
LOUISVILLE, KY, 40223
TreasurerMARK C. PULLEN
BOX 35900
10001 LINN STATION ROAD
LOUISVILLE, KY, 40223
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BOYD COMPANYTRADENAME11/16/2020
CECIL I. WALKER MACHINERY CO.TRADENAME1/21/2021
WHAYNE SUPPLY COMPANYTRADENAME1/21/2021
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
12/28/2020WHAYNE SUPPLY COMPANY
Date Old Name
Back To Top

Mergers

Merger Date Merged Merged State Survived Survived State
1/1/2021CECIL I. WALKER MACHINERY CO.WVWHAYNE SUPPLY COMPANYKY
Merger Date Merged Merged State Survived Survived State
Back To Top
Date Amendment
12/28/2020NAME CHANGE: FROM WHAYNE SUPPLY COMPANY
12/14/1987AMENDMENT TO THE ARTICLES OF INCORPORATION.
2/19/1985RESTATED ARTICLES OF INCORPORATION FILED
Date Amendment
Back To Top

Annual Reports

Filed For
2024
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2005
2004
2003
2002
2001
2000
1999
1998
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Wednesday, May 15, 2024 — 5:25 AM