Name: | STETOM INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Sep 1985 (40 years ago) |
Organization Date: | 27 Sep 1985 (40 years ago) |
Last Annual Report: | 18 Feb 2008 (17 years ago) |
Organization Number: | 0206555 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3512 NICHOLASVILLE RD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Mattie Brooks | President |
Name | Role |
---|---|
PEARLINE ELZY | Director |
GEORGE S RAY | Director |
MATTIE R. BROOKS | Director |
CARL T. WHITE | Director |
GEORGE S. RAY | Director |
MATTIE BROOKS | Director |
Name | Role |
---|---|
GEORGE S RAY | Signature |
Name | Role |
---|---|
George S Ray | Treasurer |
Name | Role |
---|---|
George S Ray | Secretary |
Name | Role |
---|---|
MATTIE R. BROOKS | Incorporator |
CARL T. WHITE | Incorporator |
GEORGE S. RAY | Incorporator |
Name | Role |
---|---|
Pearline Elzy | Vice President |
Name | Role |
---|---|
MATTIE R. BROOKS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2008-02-18 |
Annual Report | 2007-10-04 |
Annual Report | 2006-09-14 |
Annual Report | 2005-03-29 |
Annual Report | 2003-07-11 |
Annual Report | 2002-04-22 |
Annual Report | 2001-04-19 |
Sources: Kentucky Secretary of State