Name: | STANFORD ELECTRIC SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 05 Jul 1984 (41 years ago) |
Organization Date: | 05 Jul 1984 (41 years ago) |
Last Annual Report: | 10 Jul 1998 (27 years ago) |
Organization Number: | 0191340 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 207 NEW CIRCLE RD., N.E., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
Dennis Hetzel | President |
Name | Role |
---|---|
Sharon Butler | Vice President |
Name | Role |
---|---|
Douglas Mccord | Secretary |
Name | Role |
---|---|
PAUL DARRYL STITH | Director |
Name | Role |
---|---|
T S Diachon | Treasurer |
Name | Role |
---|---|
PAUL DARRYL STITH | Incorporator |
Name | Role |
---|---|
T. S. DIACHUN | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1999-05-27 |
Annual Report | 1998-08-27 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amendment | 1996-06-25 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Certificate of Withdrawal of Assumed Name | 1994-01-14 |
Statement of Change | 1993-11-02 |
Sources: Kentucky Secretary of State