Search icon

STOTS CORPORATION

Company Details

Name: STOTS CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 May 1991 (34 years ago)
Organization Date: 03 May 1991 (34 years ago)
Last Annual Report: 15 Jul 2010 (15 years ago)
Organization Number: 0285994
ZIP code: 40027
City: Harrods Creek
Primary County: Jefferson County
Principal Office: 5204 AVISH LANE, HARRODS CREEK, KY 40027
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
RICHARD LEE STOTTMANN Director

Sole Officer

Name Role
Andrew Hurt Sole Officer

Incorporator

Name Role
RICHARD LEE STOTTMANN Incorporator

Registered Agent

Name Role
ANDREW HURT Registered Agent

Assumed Names

Name Status Expiration Date
THE CRIGTNAL WALL MARKER CO. Inactive -

Filings

Name File Date
Dissolution 2010-07-21
Annual Report 2010-07-15
Annual Report 2009-05-06
Annual Report 2008-06-24
Registered Agent name/address change 2008-04-17

Court Cases

Court Case Summary

Filing Date:
2002-05-29
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
STOTS CORPORATION
Party Role:
Plaintiff
Party Name:
VERMONT AMER CORP
Party Role:
Defendant

Sources: Kentucky Secretary of State