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 |
Name | Role |
---|---|
MRS. G. W. NORTON | Director |
JAMES W. STITES, JR. | Director |
MARY C. STITES | Director |
DORIS KARSELL | Director |
Name | Role |
---|---|
MARY CLAY STITES | Registered Agent |
Name | Role |
---|---|
Geraldine Davidson | Treasurer |
Name | Role |
---|---|
Geraldine Davidson | Secretary |
Name | Role |
---|---|
JAMES W. STITES, JR. | Incorporator |
Name | Role |
---|---|
Mary C Stites | President |
Name | Role |
---|---|
James W Stites | Vice President |
Name | Action |
---|---|
CLAYTON NYE, INC. | Old Name |
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