Search icon

STAR STABLES, INC.

Company Details

Name: STAR STABLES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 May 1988 (37 years ago)
Organization Date: 06 May 1988 (37 years ago)
Last Annual Report: 28 Apr 1993 (32 years ago)
Organization Number: 0243488
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2898 ELKCHESTER PIKE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
CATHY WIESCHHOFF Director
SUSAN B. MCGEE Director

Incorporator

Name Role
GARY R. MATTHEWS Incorporator

Registered Agent

Name Role
SUSAN MCGEE Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1994-11-01
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Statement of Change 1991-10-17
Reinstatement 1991-10-03
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Annual Report 1990-07-01

Sources: Kentucky Secretary of State