Search icon

KYSTO, INC.

Company Details

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

Director

Name Role
THOMAS B. BULLITT Director
DENVER B. CORNETT Director
J. A. PARADIS Director
WILEY B. BRYAN Director

Incorporator

Name Role
THOMAS B. BULLITT Incorporator
WILEY B. BRYAN Incorporator
JOHN N. MACKALL Incorporator

Registered Agent

Name Role
W. T. BROOKS Registered Agent

Former Company Names

Name Action
THE KENTUCKY STONE COMPANY Old Name

Filings

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