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 |
Name | Role |
---|---|
Deanna W Ralston | Signature |
Caroll T Ralston | Signature |
Deanna Ralston | Signature |
Name | Role |
---|---|
CARROLL T. RALSTON | Director |
DEANNA W. RALSTON | Director |
Name | Role |
---|---|
CARROLL T. RALSTON | Incorporator |
Name | Role |
---|---|
CARROLL T. RALSTON | Registered Agent |
Name | Role |
---|---|
DEANNA ROLSTON | Secretary |
Name | Role |
---|---|
Carroll T Ralston | President |
Name | Role |
---|---|
Deanna W Ralston | Vice President |
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