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

Registered Agent

Name Role
CARROLL T. RALSTON Registered Agent

Secretary

Name Role
DEANNA ROLSTON Secretary

President

Name Role
Carroll T Ralston President

Vice President

Name Role
Deanna W Ralston Vice President

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