Name: | MARSTON & MARSTON, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
File Date: | 16 May 1980 (45 years ago) |
Authority Date: | 16 May 1980 (45 years ago) |
Last Annual Report: | 11 Jun 2012 (13 years ago) |
Branch of: | MARSTON & MARSTON, INC., COLORADO (Company Number 19871374733) |
Organization Number: | 0146776 |
Principal Office: | <font face="Book Antiqua">3730 CHAMBLEE TUCKER ROAD, ATLANTA, GA 30341</font> |
Place of Formation: | COLORADO |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Richard R Marston | President |
Name | Role |
---|---|
Lisa C Marston | Secretary |
Name | Role |
---|---|
D David Marston | Vice President |
John W Devon | Vice President |
Name | Role |
---|---|
Richard R Marston | Director |
D David Marston | Director |
DONALD D. MARSTON | Director |
R. W. KENWAY | Director |
L. W. GROVER | Director |
A. JANE MARSTON | Director |
Name | Role |
---|---|
THOMAS QUENTIN BENSON | Incorporator |
Name | File Date |
---|---|
App. for Certificate of Withdrawal | 2013-07-01 |
Annual Report | 2012-06-11 |
Annual Report | 2011-06-13 |
Registered Agent name/address change | 2011-05-17 |
Registered Agent name/address change | 2010-04-19 |
Annual Report | 2010-04-01 |
Annual Report | 2009-06-17 |
Annual Report | 2008-10-06 |
Registered Agent name/address change | 2008-09-16 |
Annual Report | 2007-06-19 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State