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 |
Name | Role |
---|---|
Mary S Kindrick | Treasurer |
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 |
Name | Role |
---|---|
Peter Julius | Vice President |
Name | Role |
---|---|
Mary S Kindrick | Secretary |
Name | Role |
---|---|
JAMES F. CLAY, SR. | Incorporator |
Name | Role |
---|---|
MARY S. KINDRICK | Registered Agent |
Name | Role |
---|---|
Marilyn K Julius | President |
Name | Action |
---|---|
CLACO CONSTRUCTORS, INC. | Old Name |
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