Name: | SPALDING & SON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1953 (71 years ago) |
Organization Date: | 18 Dec 1953 (71 years ago) |
Last Annual Report: | 08 Apr 2015 (10 years ago) |
Organization Number: | 0049061 |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | C/O HAYON SPALDING, P.O. BOX 493, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
Haydon Spalding | Director |
Suzanne Cowden | Director |
Sue Reed | Director |
Name | Role |
---|---|
C/O HAYDON SPALDING | Registered Agent |
Name | Role |
---|---|
HAYDEN SPALDING | Signature |
Name | Role |
---|---|
Haydon Spalding | President |
Name | Role |
---|---|
Suzanne Cowden | Vice President |
Name | Role |
---|---|
Sallie Spalding | Treasurer |
Name | Role |
---|---|
Sue Reed | Secretary |
Name | Role |
---|---|
THOMAS W. SPALDING | Incorporator |
BEN SPALDING | Incorporator |
CHAS. L. SPALDING | Incorporator |
Name | File Date |
---|---|
Dissolution | 2015-12-01 |
Annual Report | 2015-04-08 |
Registered Agent name/address change | 2014-11-26 |
Reinstatement Certificate of Existence | 2014-11-20 |
Reinstatement | 2014-11-20 |
Principal Office Address Change | 2014-11-20 |
Reinstatement Approval Letter Revenue | 2014-11-04 |
Administrative Dissolution | 2014-09-30 |
Annual Report | 2013-06-11 |
Annual Report | 2012-06-08 |
Sources: Kentucky Secretary of State