Search icon

STEARNS ENTERPRISES, INC.

Company Details

Name: STEARNS ENTERPRISES, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Sep 1988 (37 years ago)
Authority Date: 28 Sep 1988 (37 years ago)
Last Annual Report: 23 May 2012 (13 years ago)
Organization Number: 0249088
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 200 WEST VINE ST, STE 600, LEXINGTON, KY 40507
Place of Formation: DELAWARE

Chairman

Name Role
Robert E. Gable Chairman

Director

Name Role
Robert E. Gable Director
THOMAS R. ZINN Director
FRANK C. THOMAS Director
GARY L. ROWE Director
PETER C. SACKMANN Director
ROBERT E. GABLE Director

Signature

Name Role
Robert E. Gable Signature

CEO

Name Role
ROBERT E. GABLE CEO

Secretary

Name Role
ROBERT E. GABLE Secretary

Incorporator

Name Role
CHARLES FASSLER Incorporator

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2013-09-28
Annual Report 2012-05-23
Annual Report 2011-04-06
Annual Report 2010-06-09
Annual Report 2009-05-06
Annual Report 2008-02-22
Annual Report 2007-03-13
Annual Report 2006-02-20
Annual Report 2005-04-14
Annual Report 2003-04-02

Sources: Kentucky Secretary of State