Search icon

CLAYDACO, INC.

Company Details

Name: CLAYDACO, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Mar 1981 (44 years ago)
Organization Date: 18 Mar 1981 (44 years ago)
Last Annual Report: 27 May 1999 (26 years ago)
Organization Number: 0154842
ZIP code: 40025
City: Glenview
Primary County: Jefferson County
Principal Office: 4326 GLENVIEW AVE., GLENVIEW, KY 40025
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
MRS. G. W. NORTON Director
JAMES W. STITES, JR. Director
MARY C. STITES Director
DORIS KARSELL Director

Registered Agent

Name Role
MARY CLAY STITES Registered Agent

Treasurer

Name Role
Geraldine Davidson Treasurer

Secretary

Name Role
Geraldine Davidson Secretary

Incorporator

Name Role
JAMES W. STITES, JR. Incorporator

President

Name Role
Mary C Stites President

Vice President

Name Role
James W Stites Vice President

Former Company Names

Name Action
CLAYTON NYE, INC. Old Name

Filings

Name File Date
Dissolution 1999-06-24
Annual Report 1999-06-22
Annual Report 1998-06-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01

Sources: Kentucky Secretary of State