Search icon

STEWART GROUP, INC.

Company Details

Name: STEWART GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 21 Jan 1993 (32 years ago)
Last Annual Report: 09 Aug 2023 (2 years ago)
Organization Number: 0310279
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 536 DETOUR ROAD, BOWLING GREEN, KY 42101-6501
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Harold S Stewart President

Secretary

Name Role
Harold S Stewart Secretary

Director

Name Role
Harold S Stewart Director
HAROLD S. STEWART Director

Registered Agent

Name Role
HAROLD S. STEWART Registered Agent

Incorporator

Name Role
HAROLD S. STEWART Incorporator

Former Company Names

Name Action
STEWART SUPPLY, INC. Old Name

Assumed Names

Name Status Expiration Date
JOHNSTONE SUPPLY OF BOWLING GREEN Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-08-09
Annual Report 2022-03-06
Annual Report 2021-08-23
Annual Report 2020-03-03
Annual Report 2019-03-15
Annual Report 2018-04-12
Annual Report 2017-02-24
Amendment 2016-03-08
Registered Agent name/address change 2016-03-04

Sources: Kentucky Secretary of State