Name: | COLSTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1963 (62 years ago) |
Organization Date: | 26 Mar 1963 (62 years ago) |
Last Annual Report: | 01 Jul 1985 (40 years ago) |
Organization Number: | 0010621 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 27 HIGHWOOD DR., LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NOTICE COLSTON, JR. | Incorporator |
DAPHINE F. COLSTON | Incorporator |
Name | Role |
---|---|
NOTICE COLSTON, JR. | Registered Agent |
Name | Action |
---|---|
COLSTON CONSTRUCTION CO., INC. | Old Name |
COLSTON LAND CO., INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Six Month Notice Return | 1986-08-01 |
Amendment | 1980-04-07 |
Restated Articles | 1980-04-07 |
Statement of Change | 1976-06-09 |
Amendment | 1972-08-16 |
Amendment | 1970-05-15 |
Annual Report | 1963-06-06 |
Articles of Incorporation | 1963-03-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
123803835 | 0452110 | 1993-09-01 | EASTERN PKY & GOSS AVE, LOUISVILLE, KY, 20207 | |||||||||||
|
Sources: Kentucky Secretary of State