Name: | KHS KISTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Dec 1988 (36 years ago) |
Organization Date: | 08 Dec 1988 (36 years ago) |
Last Annual Report: | 01 Jul 2004 (21 years ago) |
Organization Number: | 0251780 |
Principal Office: | 4100 US Highway #1, Edgewater, FL 32141 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KHS KISTERS, INC., FLORIDA | F98000006076 | FLORIDA |
Name | Role |
---|---|
Jerome H Kringel | Director |
KARL KISTERS | Director |
Reno N Cruz | Director |
Herbert Fellner | Director |
James E Elliott | Director |
Name | Role |
---|---|
KARL KISTERS | Incorporator |
Name | Role |
---|---|
James E Elliott | Treasurer |
Name | Role |
---|---|
Jerome H Kringel | Secretary |
Name | Role |
---|---|
Reno N Cruz | President |
Name | Role |
---|---|
Reno N Cruz | Chairman |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Action |
---|---|
(NQ) ANKER LABELERS USA INC. | Merger |
KISTERS KAYAT, INC. | Old Name |
KISTERS, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2015-10-28 |
Registered Agent name/address change | 2015-10-26 |
Articles of Merger | 2005-06-28 |
Statement of Change | 2004-08-17 |
Articles of Merger | 2003-12-24 |
Annual Report | 2003-10-13 |
Annual Report | 2002-12-13 |
Annual Report | 2001-08-01 |
Annual Report | 2000-07-18 |
Statement of Change | 2000-06-13 |
Sources: Kentucky Secretary of State