Name: | CLAYTON D. SMITH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Nov 1974 (50 years ago) |
Organization Date: | 08 Nov 1974 (50 years ago) |
Last Annual Report: | 11 Jun 2007 (18 years ago) |
Organization Number: | 0041355 |
Principal Office: | 336 JOHNSON MILL RD, GEORGETOWN, KY 403249707 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 10000 |
Name | Role |
---|---|
RICHARD D. CROUSE | Director |
ROBT. A. GINGELL | Director |
FRED ELLROD, JR. | Director |
MICHAEL R. MOLONEY | Director |
CLAYTON D. SMITH | Director |
Name | Role |
---|---|
CLAYTON D. SMITH | Incorporator |
RICHARD G. CROUSE | Incorporator |
Name | Role |
---|---|
Shirley S Smith | Treasurer |
Name | Role |
---|---|
Clayton D Smith | Signature |
Name | Role |
---|---|
Shirley S Smith | Secretary |
Name | Role |
---|---|
Clayton D Smith | President |
Name | Role |
---|---|
CLAYTON D. SMITH, INC. | Registered Agent |
Name | Action |
---|---|
PHOTO SCIENCE OF KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2008-11-01 |
Annual Report | 2007-06-11 |
Annual Report | 2006-06-15 |
Amendment | 2005-12-29 |
Annual Report | 2005-05-16 |
Annual Report | 2003-08-08 |
Annual Report | 2002-06-17 |
Annual Report | 2001-07-05 |
Annual Report | 2000-07-07 |
Annual Report | 1999-07-20 |
Sources: Kentucky Secretary of State