Search icon

THE STAGE STOP, INC.

Company Details

Name: THE STAGE STOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1981 (44 years ago)
Organization Date: 07 Aug 1981 (44 years ago)
Last Annual Report: 09 Jul 2014 (11 years ago)
Organization Number: 0158812
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: 4936 LOUISVILLE RD., BARDSTOWN, KY 40004
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Vice President

Name Role
Donna C Perkins Vice President

Signature

Name Role
DONNA C PERKINS Signature

Director

Name Role
DONNA R. COOMES Director
JAMES E. COOMES Director
WANDA CORUM Director

Secretary

Name Role
Wanda Corum Secretary

Registered Agent

Name Role
DONNA R. CORUM-PERKINS Registered Agent

President

Name Role
Donna C Perkins President

Treasurer

Name Role
Donna C Perkins Treasurer

Incorporator

Name Role
DONNA R. COOMES Incorporator

Assumed Names

Name Status Expiration Date
MADE IN KENTUCKY, U.S.A. Inactive 2011-08-07

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-07-09
Annual Report 2013-06-18
Annual Report 2012-06-19
Annual Report 2011-06-15
Annual Report 2010-06-23
Annual Report 2009-09-16
Annual Report 2008-06-27
Annual Report 2007-05-16
Certificate of Assumed Name 2006-08-07

Sources: Kentucky Secretary of State