Name: | STR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1903 (122 years ago) |
Organization Date: | 02 Mar 1903 (122 years ago) |
Last Annual Report: | 05 Jul 1989 (36 years ago) |
Organization Number: | 0173587 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 11405 PARK RD., LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1200000 |
Name | Role |
---|---|
WILTON H. TERSTEGGE | Director |
WALTER G. TERSTEGGE | Director |
WM. L. SCHULTZ | Director |
P. W. MOORE | Director |
P. A. TERSTEGGE | Director |
Name | Role |
---|---|
EDWARD BUDY | Registered Agent |
Name | Role |
---|---|
HENRY TERSTEGGE | Incorporator |
A. J. TERSTEGGE | Incorporator |
F. M. STUTZ | Incorporator |
Name | Action |
---|---|
NCI, INC. | Merger |
KAYSAM HOLDING, INC. | Merger |
C & H CAPITAL CORPORATION | Old Name |
KAYSAM VENTURE, INC. | Merger |
SERVUS RUBBER COMPANY, INC. | Merger |
STR, INC. | Merger |
ANCHORAGE HOLDING COMPANY | Old Name |
LOUISVILLE HOLDING COMPANY | Merger |
XTRATUF PRODUCTS, INC. | Merger |
Out-of-state | Merger |
Name | Status | Expiration Date |
---|---|---|
GENERAL FIREPLACE | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2007-12-13 |
Agent Resignation | 2007-12-13 |
Certificate of Assumed Name | 1987-09-25 |
Articles of Merger | 1987-07-22 |
Sources: Kentucky Secretary of State