Name: | STURGEON-THORNTON-MARRETT REALTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Jun 1981 (44 years ago) |
Organization Date: | 30 Jun 1981 (44 years ago) |
Last Annual Report: | 10 Jun 1999 (26 years ago) |
Organization Number: | 0157718 |
ZIP code: | 40224 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P O BOX 24103, LOUISVILLE, KY 40224 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
JAMES H. THORNTON | Director |
ROBERT H. MARRETT | Director |
A. THOMAS STURGEON, JR. | Director |
Name | Role |
---|---|
WILLIAM T. FIELDS | Incorporator |
Name | Role |
---|---|
A. THOMAS STURGEON, JR. | Registered Agent |
Name | Role |
---|---|
A. THOMAS STURGEON, JR. | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-09 |
Annual Report | 1998-04-15 |
Reinstatement | 1998-03-31 |
Statement of Change | 1998-03-31 |
Administrative Dissolution | 1991-11-01 |
Sixty Day Notice | 1991-09-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State