Name: | CONLEY AND SLONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
Organization Date: | 06 Jan 1989 (36 years ago) |
Last Annual Report: | 01 Jun 2001 (24 years ago) |
Organization Number: | 0253042 |
ZIP code: | 41836 |
City: | Mallie |
Primary County: | Knott County |
Principal Office: | P.O. BOX 70, MALLIE, KY 41836 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 400 |
Name | Role |
---|---|
Naomi Ruth Seals | Treasurer |
Name | Role |
---|---|
DR. KENNETH M. SLONE | Director |
MRS. CANDACE S. SLONE | Director |
Orgus Seals | Director |
MR. ORGUS SEALS | Director |
CANDACE S SLONE | Director |
Kenneth M Slone | Director |
Name | Role |
---|---|
Kenneth M Slone | Vice President |
Name | Role |
---|---|
DR. KENNTH M. SLONE | Incorporator |
MR. ORGUS SEALS | Incorporator |
MRS. NAOMI RUTH SEALS | Incorporator |
Name | Role |
---|---|
Orgus Seals | President |
Name | Role |
---|---|
Naomi Ruth Seals | Secretary |
Name | Role |
---|---|
CANDACE S. SLONE | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2002-04-18 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-01 |
Annual Report | 1999-08-02 |
Annual Report | 1998-07-06 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State