Name: | BLACK CRYSTAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1981 (44 years ago) |
Organization Date: | 23 Feb 1981 (44 years ago) |
Last Annual Report: | 11 Jun 2010 (15 years ago) |
Organization Number: | 0153950 |
ZIP code: | 40243 |
City: | Louisville, Douglass Hills, Douglass Hls, Middletown... |
Primary County: | Jefferson County |
Principal Office: | % LAW OFFICE OF PATRICK TALBOT HALL, 12600 BERNARY PLACE, LOUISVILLE, KY 40243 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEPHEN G. HORNER | Registered Agent |
Name | Role |
---|---|
NORMAN VONFEISTER | Signature |
NORMAN S. VONFEISTER | Signature |
Patrick T Hall | Signature |
Name | Role |
---|---|
Norman S Vonfeister | President |
Name | Role |
---|---|
JAMES G. GLUGOSKI | Director |
NORMAN S. VONFEISTER | Director |
KEIKO SANO VONFEISTER | Director |
JAN S. T. HAN | Director |
STEPHEN G HORNER | Director |
Name | Role |
---|---|
JAMES A GLUGOSKI | Vice President |
Name | Role |
---|---|
STEPHEN G HORNER | No Title |
Name | Role |
---|---|
JAMES A GLUGOSKI | Treasurer |
Name | Role |
---|---|
JAMES S. T. HAN | Incorporator |
GILBERT L. HOFLING | Incorporator |
Name | Role |
---|---|
Keiko Sano Vonfeister | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-06-11 |
Annual Report | 2009-06-10 |
Annual Report | 2008-02-27 |
Principal Office Address Change | 2007-03-30 |
Annual Report | 2007-01-19 |
Annual Report | 2006-09-20 |
Statement of Change | 2006-06-08 |
Annual Report | 2005-06-01 |
Annual Report | 2003-10-27 |
Sources: Kentucky Secretary of State