Name: | KYSTO, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 May 1935 (90 years ago) |
Organization Date: | 21 May 1935 (90 years ago) |
Last Annual Report: | 01 Jul 1969 (56 years ago) |
Organization Number: | 0026619 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | MALL OFFICE CENTER, 400 SHERBURN LANE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 250000 |
Name | Role |
---|---|
THOMAS B. BULLITT | Director |
DENVER B. CORNETT | Director |
J. A. PARADIS | Director |
WILEY B. BRYAN | Director |
Name | Role |
---|---|
THOMAS B. BULLITT | Incorporator |
WILEY B. BRYAN | Incorporator |
JOHN N. MACKALL | Incorporator |
Name | Role |
---|---|
W. T. BROOKS | Registered Agent |
Name | Action |
---|---|
THE KENTUCKY STONE COMPANY | Old Name |
Name | File Date |
---|---|
Statement of Change | 1958-06-23 |
Statement of Change | 1956-07-25 |
Amendment | 1948-06-24 |
Articles of Incorporation | 1946-03-01 |
Sources: Kentucky Secretary of State