Search icon

STANDARD DIE PROPERTIES INC.

Company Details

Name: STANDARD DIE PROPERTIES INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Oct 1956 (69 years ago)
Organization Date: 01 Oct 1956 (69 years ago)
Last Annual Report: 27 Sep 2021 (4 years ago)
Organization Number: 0047552
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 10 INDIAN SPRINGS TRACE, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Cheryl Bryant President

Registered Agent

Name Role
CHERYL BRYANT Registered Agent

Secretary

Name Role
Deborah L Hicks Secretary

Director

Name Role
Cheryl Bryant Director
Deborah L Hicks Director

Incorporator

Name Role
ROBT. B. BRYANT Incorporator
CHAS. A. CRANE Incorporator
ROBT. A. SIMON Incorporator

Former Company Names

Name Action
STANDARD DIE SUPPLY OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
PERFORMANCE METALS AND GRINDING Inactive 2020-09-22

Filings

Name File Date
Administrative Dissolution 2022-10-04
Sixty Day Notice Return 2022-09-12
Annual Report Amendment 2021-09-29
Registered Agent name/address change 2021-09-28
Annual Report 2021-09-27
Annual Report 2020-07-01
Annual Report 2019-06-21
Annual Report 2018-08-02
Annual Report 2017-09-21
Amendment 2017-01-12

Sources: Kentucky Secretary of State