Search icon

C. T. RALSTON, INC.

Company Details

Name: C. T. RALSTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Feb 1989 (36 years ago)
Organization Date: 21 Feb 1989 (36 years ago)
Last Annual Report: 15 Jun 2018 (7 years ago)
Organization Number: 0254916
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 2689 WISES LANDING RD, BEDFORD, KY 40006-8845
Place of Formation: KENTUCKY
Authorized Shares: 100

Signature

Name Role
Deanna W Ralston Signature
Caroll T Ralston Signature
Deanna Ralston Signature

Director

Name Role
CARROLL T. RALSTON Director
DEANNA W. RALSTON Director

Incorporator

Name Role
CARROLL T. RALSTON Incorporator

President

Name Role
Carroll T Ralston President

Vice President

Name Role
Deanna W Ralston Vice President

Registered Agent

Name Role
CARROLL T. RALSTON Registered Agent

Secretary

Name Role
DEANNA ROLSTON Secretary

Filings

Name File Date
Dissolution 2019-05-21
Annual Report 2018-06-15
Annual Report 2017-06-08
Annual Report 2016-06-03
Annual Report 2015-08-11
Annual Report 2014-07-28
Annual Report 2013-06-11
Annual Report 2012-05-01
Annual Report 2011-04-22
Annual Report 2010-05-17

Sources: Kentucky Secretary of State