Search icon

SHELTON ENTERPRISES, INC.

Company Details

Name: SHELTON ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 05 Jul 1973 (52 years ago)
Organization Date: 05 Jul 1973 (52 years ago)
Last Annual Report: 24 Mar 2006 (19 years ago)
Organization Number: 0039225
ZIP code: 41008
City: Carrollton
Primary County: Carroll County
Principal Office: P. O. BOX 56, CARROLLTON, KY 41008
Place of Formation: KENTUCKY

Signature

Name Role
SHEREE RICHTER Signature

Director

Name Role
DONALD SHELTON Director
BILLY VCULL Director
Shannon Shelton Director
Shawn Shelton Director
JERRY DUNN Director
BILLY CULL Director

Incorporator

Name Role
JERRY DUNN Incorporator
DONALD SHELTON Incorporator
ROBERT SHELTON Incorporator
BILLY CULL Incorporator

Vice President

Name Role
Carol L Shelton Vice President

Secretary

Name Role
Sheree S Richter Secretary

Treasurer

Name Role
Arthur L Richter Treasurer

President

Name Role
Robert C Shelton President

Registered Agent

Name Role
ROBERT SHELTON Registered Agent

Former Company Names

Name Action
D, C, S & S ENTERPRISES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2007-11-01
Annual Report 2006-03-24
Annual Report 2005-03-04
Annual Report 2003-06-11
Annual Report 2002-05-09
Annual Report 2001-07-23
Annual Report 2000-06-22
Annual Report 1999-06-21
Annual Report 1998-04-22
Annual Report 1997-07-01

Sources: Kentucky Secretary of State