Search icon

BURTON CAPITAL CORPORATION

Company Details

Name: BURTON CAPITAL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Jun 1984 (41 years ago)
Organization Date: 28 Jun 1984 (41 years ago)
Last Annual Report: 16 Jun 1993 (32 years ago)
Organization Number: 0191023
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
DALE H. FISHER Director
MICHAEL D. KEGLEY Director
H. R. MILES Director
R. C. PEARSON Director
JOHN C. EVERETT Director

Incorporator

Name Role
WILLIAM T. FIELDS Incorporator

Registered Agent

Name Role
MICHAEL A. RINGSWALD Registered Agent

Filings

Name File Date
Dissolution 1993-11-08
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Statement of Change 1991-03-12
Annual Report 1990-07-01
Annual Report 1989-07-01
Statement of Change 1985-06-12
Articles of Incorporation 1984-06-28

Sources: Kentucky Secretary of State