Name: | STEPHANIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 1978 (46 years ago) |
Organization Date: | 06 Nov 1978 (46 years ago) |
Last Annual Report: | 23 Apr 1991 (34 years ago) |
Organization Number: | 0113376 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 220 MAIN ST., PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JOE YOUNGER | Director |
C. GREGORY VAN METER | Director |
LINDA K. VAN METER | Director |
BETTY YOUNGER | Director |
Name | Role |
---|---|
BETTY YOUNGER | Incorporator |
Name | Role |
---|---|
BETTY V. YOUNGER | Registered Agent |
Name | Action |
---|---|
STEPHANIES HALLMARK, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1992-11-02 |
Annual Report | 1991-07-01 |
Statement of Change | 1990-07-11 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Reinstatement | 1987-08-31 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Amendment | 1985-03-22 |
Annual Report | 1979-07-01 |
Sources: Kentucky Secretary of State