Name: | S. T. SHELDON ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Jun 1988 (37 years ago) |
Organization Date: | 27 Jun 1988 (37 years ago) |
Last Annual Report: | 30 Mar 2009 (16 years ago) |
Organization Number: | 0245380 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 843 FAIRVIEW AVE, STE. A-1, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
STEVEN E. SHELDON | Registered Agent |
Name | Role |
---|---|
Steven Sheldon | President |
Name | Role |
---|---|
STEVEN SHELDON | Signature |
STEVEN E SHELDON | Signature |
LINDSEY W SMITH | Signature |
Name | Role |
---|---|
LINDSEY SMITH | Secretary |
Name | Role |
---|---|
Steven E Sheldon | Director |
DAVID NATION | Director |
STEVEN E. SHELDON | Director |
Name | Role |
---|---|
JOHN G. THACKER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-03-30 |
Principal Office Address Change | 2008-03-06 |
Registered Agent name/address change | 2008-03-06 |
Annual Report | 2008-02-07 |
Annual Report | 2007-03-30 |
Annual Report | 2006-04-21 |
Annual Report | 2005-03-11 |
Annual Report | 2003-06-10 |
Annual Report | 2002-04-26 |
Sources: Kentucky Secretary of State