Search icon

STEARNS CATALYTIC CORPORATION

Company Details

Name: STEARNS CATALYTIC CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 May 1982 (43 years ago)
Authority Date: 21 May 1982 (43 years ago)
Last Annual Report: 09 Oct 2002 (23 years ago)
Organization Number: 0188594
Principal Office: 720 PARK BLVD., BOISE, ID 83712
Place of Formation: DELAWARE

Vice President

Name Role
RICHARD D PARRY Vice President

Director

Name Role
Thomas R Foote Director
Reed N Brimhall Director
Jerome E Bickel Director
Richard D Parry Director
J. H. AGGER Director
R. A. GRAY Director
L. C. HOLT, JR. Director

President

Name Role
Stephen G Hanks President

Secretary

Name Role
Craig G Taylor Secretary

Treasurer

Name Role
EARL WARD Treasurer

Incorporator

Name Role
RICHARD A. GRAY, JR. Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
SKYTOP ENGINEERING CORPORATION Old Name
STEARNS-ROGER ENGINEERING CORPORATION Merger

Filings

Name File Date
Annual Report 2002-11-14
Certificate of Withdrawal 2002-10-11
Certificate of Withdrawal 2002-10-11
Annual Report 2001-06-25
Annual Report 2000-08-02
Annual Report 1999-07-16
Annual Report 1998-08-26
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1996-03-16

Sources: Kentucky Secretary of State