Name: | CARDINAL STONE CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Apr 1973 (52 years ago) |
Organization Date: | 09 Apr 1973 (52 years ago) |
Last Annual Report: | 06 May 1988 (37 years ago) |
Organization Number: | 0007981 |
ZIP code: | 42754 |
City: | Leitchfield |
Primary County: | Grayson County |
Principal Office: | 202 S. MAIN ST., LEITCHFIELD, KY 42754 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RANDY L. CARTER | Registered Agent |
Name | Role |
---|---|
DANIEL B. ALLEN | Incorporator |
RICHARD A. HANSEN | Incorporator |
FOY EMBRY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1989-11-10 |
Annual Report | 1988-07-01 |
Reinstatement | 1988-03-18 |
Statement of Change | 1988-03-18 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Letters | 1986-08-07 |
Letters | 1986-08-01 |
Annual Report | 1975-03-11 |
Articles of Incorporation | 1973-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
124603606 | 0452110 | 1996-02-26 | HWY 728, BEE SPRING, KY, 42207 | |||||||||||
|
Sources: Kentucky Secretary of State