Search icon

STARDUST CRUISERS, INC.

Company Details

Name: STARDUST CRUISERS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Mar 1985 (40 years ago)
Organization Date: 25 Mar 1985 (40 years ago)
Last Annual Report: 28 Sep 2006 (19 years ago)
Organization Number: 0199577
Principal Office: 2300 E. HIGHWAY, 90 BYP, MONTICELLO, KY 426332111
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
BRUCE M. CARRENDER Director
FRANK BELL, JR. Director
ROBERT A. YORK Director
ROBERT W. KENISON Director
GEORGE ROBERTS Director
Robert W Meacham Director
Jack E Caple Director

Incorporator

Name Role
JAMES M. FRAZER Incorporator

CEO

Name Role
ROBERT MEACHAM CEO

Vice President

Name Role
JACK CAPLE Vice President

Registered Agent

Name Role
ROBERT A. YORK Registered Agent

Former Company Names

Name Action
STAR CABINETS, INC. Merger
STARDUST TRANSPORATION, L.L.C. Merger
STARDUST CRUISERS, INC. Merger

Filings

Name File Date
Annual Report 2006-09-28
Annual Report 2005-09-26
Annual Report 2004-07-19
Annual Report 2003-06-03
Annual Report 2002-05-22
Annual Report 2001-09-11
Annual Report 2000-08-25
Annual Report 1999-06-21
Amended and Restated Articles 1999-04-27
Annual Report 1998-09-02

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.49 $0 $17,275 65 0 2008-09-26 Final

Sources: Kentucky Secretary of State