Search icon

STONE PRODUCTS, INC. (271.B EFFECTIVE 12-20

Company Details

Name: STONE PRODUCTS, INC. (271.B EFFECTIVE 12-20
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Nov 1988 (36 years ago)
Organization Date: 28 Nov 1988 (36 years ago)
Last Annual Report: 24 Oct 1989 (35 years ago)
Organization Number: 0251337
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: U. S. HWY. 421 SOUTH, P. O. BOX 303, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT W. FENTRESS Director
WILLIAM MEADE Director
PAUL J. STURGILL Director

Incorporator

Name Role
SHERYL L. ROBINSON Incorporator

Registered Agent

Name Role
1400 VINE CENTER TOWER Registered Agent

Filings

Name File Date
Agent Resignation 2010-02-23
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice 1990-09-01
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Amendment 1988-12-20
Articles of Incorporation 1988-11-28

Sources: Kentucky Secretary of State