Search icon

STAR OF AMERICA, INC.

Company Details

Name: STAR OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1987 (38 years ago)
Authority Date: 13 Jul 1987 (38 years ago)
Last Annual Report: 28 Jun 1995 (30 years ago)
Organization Number: 0231486
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W. MAIN STREET, SUITE 3000, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Director

Name Role
JAMES M. HARLEY Director
GLENN A. HOSKINS Director
JOHN P. MCCARTY Director
JOHN P. MCCARTHY Director
R. DUDLEY WEBB Director

Incorporator

Name Role
GLENN A. HOSKINS Incorporator

Registered Agent

Name Role
R. DUDLEY WEBB Registered Agent

Former Company Names

Name Action
WEBB CRUISE LINES, INC. Old Name

Assumed Names

Name Status Expiration Date
JAMESTOWN QUEEN Inactive -

Filings

Name File Date
Administrative Dissolution 1996-11-07
Annual Report 1995-07-01
Certificate of Withdrawal of Assumed Name 1994-09-29
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Amendment 1992-05-15
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01

Sources: Kentucky Secretary of State