Search icon

CAMPBELL & STAFFORD, INC.

Company Details

Name: CAMPBELL & STAFFORD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Feb 1989 (36 years ago)
Organization Date: 10 Feb 1989 (36 years ago)
Last Annual Report: 30 Aug 2000 (25 years ago)
Organization Number: 0254619
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 465 W. HIGH ST., STE 201, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Phil Hurley Secretary

Incorporator

Name Role
LLOYD STAFFORD Incorporator

Registered Agent

Name Role
LLOYD M. STAFFORD Registered Agent

President

Name Role
Lloyd M Stafford President

Director

Name Role
LLOYD STAFFORD Director

Former Company Names

Name Action
CREECH, BRUNO & STAFFORD INSURANCE, INC. II Old Name

Assumed Names

Name Status Expiration Date
JEFFERSONTOWN SHELL Inactive -

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-09-29
Annual Report 1999-08-13
Annual Report 1998-08-28
Statement of Change 1998-07-10
Annual Report 1997-07-01
Annual Report 1996-07-01
Certificate of Assumed Name 1995-11-21
Reinstatement 1995-09-21
Administrative Dissolution 1994-11-01

Sources: Kentucky Secretary of State