Name: | CASTLETON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Oct 1945 (80 years ago) |
Organization Date: | 06 Oct 1945 (80 years ago) |
Last Annual Report: | 14 Oct 2002 (23 years ago) |
Organization Number: | 0008247 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2469 IRON WORKS PIKE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CASTLETON, INC., MISSISSIPPI | 331131 | MISSISSIPPI |
Headquarter of | CASTLETON, INC., NEW YORK | 1165576 | NEW YORK |
Headquarter of | CASTLETON, INC., NEW YORK | 1223592 | NEW YORK |
Headquarter of | CASTLETON, INC., FLORIDA | P12656 | FLORIDA |
Name | Role |
---|---|
John A Cashman Jr | President |
Name | Role |
---|---|
EDWARD T. BREATHITT | Director |
JOHN A. CASHMAN, JR. | Director |
WILLIAM E. SIMON | Director |
FREDERICK L. VANLENNEP | Director |
ROY M. TOLLESON, JR. | Director |
Name | Role |
---|---|
CLINTON HARBISON | Incorporator |
S.F. PALIN | Incorporator |
FRANCES D. JOHNSON | Incorporator |
JAMES B. JOHNSON | Incorporator |
Name | Role |
---|---|
Mary H Vanlenner | Vice President |
Name | Role |
---|---|
JOHN A. CASHMAN JR | Registered Agent |
Name | Role |
---|---|
Roy M Tolleson Jr | Secretary |
Name | Role |
---|---|
Michael J Lang | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
1027 | Water Resources | Floodplain New | Approval Issued | 2022-03-15 | 2022-03-15 | |
Name | Action |
---|---|
Out-of-state | Merger |
CASTLETON FARM, INC. | Old Name |
CASTLETON | Old Name |
Name | File Date |
---|---|
Dissolution | 2002-10-14 |
Dissolution | 2002-10-14 |
Annual Report | 2002-07-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-06-06 |
Annual Report | 2000-05-10 |
Annual Report | 2000-05-10 |
Annual Report | 1999-06-02 |
Annual Report | 1999-06-02 |
Annual Report | 1998-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13897681 | 0452110 | 1983-08-17 | 2469 IRONWORKS PIKE, Lexington, KY, 40578 | |||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320939622 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 20180011 |
Issuance Date | 1983-09-14 |
Abatement Due Date | 1983-09-19 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State