Name: | STONEWORTH SHIRT COMPANY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Nov 1993 (31 years ago) |
Organization Date: | 10 Nov 1993 (31 years ago) |
Last Annual Report: | 03 Jun 1999 (26 years ago) |
Organization Number: | 0322519 |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 106 JESSAMINE CT., RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Bob Stone | Vice President |
Name | Role |
---|---|
Karen Moberly | Treasurer |
Name | Role |
---|---|
Karen Moberly | Secretary |
Name | Role |
---|---|
LARRY Q. STONE | Registered Agent |
Name | Role |
---|---|
LARRY Q. STONE | Director |
DENISE BIERWORTH | Director |
KAREN A. MOBERLY | Director |
ROBERT STONE | Director |
Name | Role |
---|---|
LARRY Q. STONE | Incorporator |
Name | Role |
---|---|
Larry Q Stone | President |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 1999-07-02 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State