Name: | STERLING CAPITAL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Dec 1984 (40 years ago) |
Organization Date: | 18 Dec 1984 (40 years ago) |
Last Annual Report: | 14 Apr 2010 (15 years ago) |
Organization Number: | 0196513 |
ZIP code: | 40353 |
City: | Mount Sterling, Camargo, Mt Sterling |
Primary County: | Montgomery County |
Principal Office: | 816 GREENFIELD TRAIL, MT. STERLING, KY 40353 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Joyce Hall | Signature |
Billy Joe Hall | Signature |
Name | Role |
---|---|
BILLY JOE HALL | Director |
Name | Role |
---|---|
JOYCE HALL | Registered Agent |
Name | Role |
---|---|
Billy Joe Hall | Sole Officer |
Name | Role |
---|---|
BILLY JOE HALL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Principal Office Address Change | 2011-02-06 |
Registered Agent name/address change | 2010-07-02 |
Annual Report | 2010-04-14 |
Annual Report | 2009-04-27 |
Annual Report | 2008-04-16 |
Annual Report | 2007-04-10 |
Annual Report | 2006-05-16 |
Annual Report | 2005-06-09 |
Annual Report | 2003-08-25 |
Sources: Kentucky Secretary of State