Search icon

KINSTOR COMPANY, INC.

Company Details

Name: KINSTOR COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Nov 1973 (51 years ago)
Organization Date: 13 Nov 1973 (51 years ago)
Last Annual Report: 24 Jan 2011 (14 years ago)
Organization Number: 0009573
Principal Office: 6J09 W 40TH ST, BALTIMORE, MD 21211
Place of Formation: KENTUCKY
Authorized Shares: 2000

Treasurer

Name Role
Mary S Kindrick Treasurer

Director

Name Role
MARY S KINDRICK Director
MARY S. KINDRICK Director
MARILYN K JULIUS Director
WILLIAM W. KINDRICK Director
MARILYN K. JULIUS Director
PETER JULIUS Director

Vice President

Name Role
Peter Julius Vice President

Secretary

Name Role
Mary S Kindrick Secretary

Incorporator

Name Role
JAMES F. CLAY, SR. Incorporator

Registered Agent

Name Role
MARY S. KINDRICK Registered Agent

President

Name Role
Marilyn K Julius President

Former Company Names

Name Action
CLACO CONSTRUCTORS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-26
Principal Office Address Change 2012-02-08
Annual Report 2011-01-24
Annual Report 2010-09-05
Annual Report Return 2010-03-19
Reinstatement 2009-04-02
Registered Agent name/address change 2009-04-02
Administrative Dissolution Return 2008-11-19
Administrative Dissolution 2008-11-01

Sources: Kentucky Secretary of State