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 |
Name | Role |
---|---|
KENNETH CHERRYHOLMES | Director |
KENNETH G. CHERRYHOLMES | Director |
ELIZABETH A. CHERRYHOLME | Director |
JERRY MARSHALL | Director |
VANESSA MARSHALL | Director |
Name | Role |
---|---|
KENNETH CHERRYHOLMES | Incorporator |
Name | Role |
---|---|
JERRY MARSHALL | Registered Agent |
Name | Role |
---|---|
Jerry Marshall | President |
Name | Role |
---|---|
Vanessa Marshall | Secretary |
Name | Role |
---|---|
Vanessa Marshall | Treasurer |
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