Name: | STATON'S CONSTRUCTION COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 23 Feb 1996 (29 years ago) |
Organization Date: | 23 Feb 1996 (29 years ago) |
Last Annual Report: | 16 Oct 2012 (12 years ago) |
Organization Number: | 0412296 |
ZIP code: | 40371 |
City: | Salt Lick, Sudith |
Primary County: | Bath County |
Principal Office: | SALT LICK, KY 40371 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Glenna Staton | President |
Name | Role |
---|---|
Philip Staton | Secretary |
Name | Role |
---|---|
Philip Staton | Treasurer |
Name | Role |
---|---|
Philip Staton | Vice President |
Name | Role |
---|---|
284 MOORES FERRY RD. | Registered Agent |
Name | Role |
---|---|
GLENNA B. STATON | Incorporator |
PHILIP M. STATON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
STATON'S CONSTRUCTION / PARING | Inactive | 2015-12-09 |
Name | File Date |
---|---|
Administrative Dissolution | 2013-09-28 |
Reinstatement Certificate of Existence | 2012-10-16 |
Reinstatement | 2012-10-16 |
Reinstatement Approval Letter UI | 2012-10-16 |
Reinstatement Approval Letter Revenue | 2012-10-16 |
Reinstatement Approval Letter Revenue | 2012-10-02 |
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-05-17 |
Name Renewal | 2010-06-21 |
Annual Report | 2010-06-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313739922 | 0452110 | 2009-12-14 | KY 32, FLEMINGSBURG, KY, 41041 | |||||||||||
|
Sources: Kentucky Secretary of State