Name: | STONE HEARTH RESTAURANT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1976 (49 years ago) |
Organization Date: | 05 Apr 1976 (49 years ago) |
Last Annual Report: | 19 Jun 2009 (16 years ago) |
Organization Number: | 0051305 |
ZIP code: | 40160 |
City: | Radcliff |
Primary County: | Hardin County |
Principal Office: | 1001 N. MULBERRY, ELIZABETHTOWN, KY 40160 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ALYCE R SKEES | Signature |
Name | Role |
---|---|
ALYCE R. SKEES | Registered Agent |
Name | Role |
---|---|
Alyce Skees | Vice President |
Name | Role |
---|---|
Alyce Skees | Secretary |
Name | Role |
---|---|
Alyce Skees | Treasurer |
Name | Role |
---|---|
ALYCE SKEES | President |
Name | Role |
---|---|
WILLIAM C. LOGSDON | Director |
Name | Role |
---|---|
WILLIAM C. LOGSDON | Incorporator |
Name | Action |
---|---|
LOGSDON ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-06-19 |
Registered Agent name/address change | 2009-04-30 |
Annual Report | 2008-05-19 |
Annual Report | 2007-07-02 |
Statement of Change | 2006-07-26 |
Annual Report | 2006-06-30 |
Annual Report | 2005-06-07 |
Annual Report | 2003-06-23 |
Annual Report | 2002-08-23 |
Sources: Kentucky Secretary of State