Search icon

K D STAMP COMPANY, INC.

Company Details

Name: K D STAMP COMPANY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 Dec 1975 (49 years ago)
Organization Date: 23 Dec 1975 (49 years ago)
Last Annual Report: 24 Jun 2005 (20 years ago)
Organization Number: 0057703
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3325 KEITHSHIRE WAY, SUITE 3, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Common No Par Shares: 300

Director

Name Role
KENNETH CHERRYHOLMES Director
KENNETH G. CHERRYHOLMES Director
ELIZABETH A. CHERRYHOLME Director
JERRY MARSHALL Director
VANESSA MARSHALL Director

Incorporator

Name Role
KENNETH CHERRYHOLMES Incorporator

Registered Agent

Name Role
JERRY MARSHALL Registered Agent

President

Name Role
Jerry Marshall President

Secretary

Name Role
Vanessa Marshall Secretary

Treasurer

Name Role
Vanessa Marshall Treasurer

Filings

Name File Date
Administrative Dissolution 2006-11-02
Sixty Day Notice Return 2006-10-05
Annual Report 2005-06-24
Annual Report 2003-08-08
Annual Report 2002-08-28
Statement of Change 2002-08-21
Annual Report 2001-08-03
Annual Report 2000-08-04
Annual Report 1999-07-20
Annual Report 1998-07-28

Sources: Kentucky Secretary of State