Name: | EDMONSON COUNTY STONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Aug 1954 (71 years ago) |
Organization Date: | 24 Aug 1954 (71 years ago) |
Last Annual Report: | 08 Jun 1989 (36 years ago) |
Organization Number: | 0015438 |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | % THE SOMERSET REFINERY, INC., P. O. BOX 1547, 600 MONTICELLO STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
C. R. WOOSLEY | Incorporator |
J. W. AISTHORPE | Incorporator |
HESBA HUFF | Incorporator |
Name | Role |
---|---|
C. R. WOOSLEY | Director |
HESBA HUFF | Director |
J. W. AISTHORPE | Director |
Name | Role |
---|---|
W. THERMAN WALKER | Registered Agent |
Name | Action |
---|---|
THE NOLIN STONE COMPANY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Reinstatement | 1989-03-10 |
Statement of Change | 1989-03-10 |
Annual Report | 1988-07-01 |
Revocation of Certificate of Authority | 1978-03-27 |
Six Month Notice Return | 1977-08-29 |
Annual Report | 1977-07-01 |
Statement of Change | 1969-03-18 |
Statement of Change | 1969-03-18 |
Amendment | 1961-02-01 |
Sources: Kentucky Secretary of State