Name: | BOLTON BUILDING SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 1976 (49 years ago) |
Organization Date: | 30 Apr 1976 (49 years ago) |
Last Annual Report: | 26 Aug 2008 (16 years ago) |
Organization Number: | 0069426 |
ZIP code: | 42503 |
City: | Somerset |
Primary County: | Pulaski County |
Principal Office: | 263 OVERVIEW DR., SOMERSET, KY 42503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1900 |
Name | Role |
---|---|
CHARLES EUGENE BOLTON | Registered Agent |
Name | Role |
---|---|
Charles E Bolton Jr | Director |
Charles E Bolton Sr | Director |
CHARLES EUGENE BOLTEN | Director |
RUBY BOLTEN | Director |
Name | Role |
---|---|
Charles E Bolton Jr | President |
Name | Role |
---|---|
Charles E. Bolton, Jr. | Signature |
Name | Role |
---|---|
CHARLES EUGENE BOLTEN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Reinstatement | 2008-08-26 |
Principal Office Address Change | 2008-08-26 |
Administrative Dissolution | 2007-11-01 |
Reinstatement | 2006-12-22 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-05 |
Annual Report | 2005-02-22 |
Annual Report | 2003-06-05 |
Annual Report | 2002-05-24 |
Sources: Kentucky Secretary of State