STAR MANUFACTURING, INC.

Name: | STAR MANUFACTURING, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Nov 1994 (31 years ago) |
Organization Date: | 09 Nov 1994 (31 years ago) |
Last Annual Report: | 06 Feb 2025 (5 months ago) |
Organization Number: | 0338188 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Medium (20-99) |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1200 RUSSELL CAVE. RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
MARK H. STANLEY | Registered Agent |
Name | Role |
---|---|
Mark Stanley | President |
Name | Role |
---|---|
William Evans | Vice President |
Name | Role |
---|---|
ROBERT M. BECK, JR. | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
64981 | Air | Mnr Source Renewal | Emissions Inventory Complete | 2016-07-20 | 2017-10-10 | |||||||||
|
||||||||||||||
64981 | Air | Mnr Source Revision | Emissions Inventory Complete | 2015-04-14 | 2017-10-10 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-28 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State