Search icon

SUNMOUNT CORPORATION

Company Details

Name: SUNMOUNT CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Apr 1982 (43 years ago)
Authority Date: 05 Apr 1982 (43 years ago)
Last Annual Report: 25 Jun 2008 (17 years ago)
Organization Number: 0165694
Principal Office: 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212
Place of Formation: UTAH

Signature

Name Role
ANN M FALSEY Signature

Director

Name Role
R Allyn Brown Director
Donald M. Cross Director
Robert E. Alger Director
ROBERT F. BRATTAN Director
NANCY J. BRATTAN Director
MYRON A. YOURSAHW Director

Incorporator

Name Role
RALPH GREGGS Incorporator
JOAN BRUNSON Incorporator
RICHARD P. BOROVOY Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Treasurer

Name Role
R Allyn Brown Treasurer

Secretary

Name Role
R Allyn Brown Secretary

President

Name Role
KIRK D JUNCO President

Vice President

Name Role
GREGORY E HUTYRA Vice President

Filings

Name File Date
App. for Certificate of Withdrawal 2008-12-22
Registered Agent name/address change 2008-10-15
Annual Report 2008-06-25
Annual Report 2007-03-20
Annual Report 2006-02-20
Annual Report 2005-05-19
Annual Report 2003-08-25
Annual Report 2002-05-21
Annual Report 2001-05-30
Annual Report 2000-08-04

Sources: Kentucky Secretary of State