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 |
Name | Role |
---|---|
ANN M FALSEY | Signature |
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 |
Name | Role |
---|---|
RALPH GREGGS | Incorporator |
JOAN BRUNSON | Incorporator |
RICHARD P. BOROVOY | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
R Allyn Brown | Treasurer |
Name | Role |
---|---|
R Allyn Brown | Secretary |
Name | Role |
---|---|
KIRK D JUNCO | President |
Name | Role |
---|---|
GREGORY E HUTYRA | Vice President |
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