Search icon

BON TON, INC.

Company Details

Name: BON TON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Dec 1946 (78 years ago)
Organization Date: 31 Dec 1946 (78 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0005122
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O JANET G LYNCH, 3743 DEEP DALE LANE, LOUISVILLE, KY 40207-1520
Place of Formation: KENTUCKY
Authorized Shares: 3000

President

Name Role
JANET G LYNCH President

Secretary

Name Role
Janet G Lynch Secretary

Director

Name Role
JANET G. LYNCH Director
MICHAEL A. DICKEN Director

Incorporator

Name Role
SARA W. GREENSTEIN Incorporator
CLARANCE H. SADTLER Incorporator
GROVER G. SALES Incorporator

Registered Agent

Name Role
JANET G LYNCH Registered Agent

Former Company Names

Name Action
BON TON CLOAK & SUIT COMPANY Old Name

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-03-23
Annual Report 2022-04-22
Annual Report 2021-04-18
Annual Report 2020-03-11
Principal Office Address Change 2019-05-24
Annual Report 2019-05-24
Annual Report 2018-05-10
Annual Report 2017-03-03
Annual Report 2016-03-08

Sources: Kentucky Secretary of State