Search icon

STONE NANCE, INC.

Company Details

Name: STONE NANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Jul 1959 (66 years ago)
Organization Date: 30 Jul 1959 (66 years ago)
Last Annual Report: 18 Jan 2007 (18 years ago)
Organization Number: 0170973
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: P. O. BOX 36, GOSHEN, KY 40026
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
James F Stone President

Vice President

Name Role
Dawn Hitron Vice President

Secretary

Name Role
Dawn Hitron Secretary

Treasurer

Name Role
Dawn Hitron Treasurer

Signature

Name Role
James F Stone Signature
JAMES F STONE Signature

Incorporator

Name Role
CLINTON R. BURNOUGHS Incorporator
RICHARD C. OLDHAM Incorporator

Registered Agent

Name Role
ROBERT L. ACKERSON Registered Agent

Former Company Names

Name Action
C. L. HUFF, INC. Merger
GOSHEN UTILITIES, INC. Old Name
NATIONAL HOME OWNERS CLUB OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Dissolution 2007-12-21
Annual Report 2007-01-18
Annual Report 2006-02-17
Annual Report 2005-03-22
Reinstatement 2004-09-21
Statement of Change 2004-09-21
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-07-06

Sources: Kentucky Secretary of State