Name: | EDDYSTONE GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Jan 1998 (27 years ago) |
Organization Date: | 12 Jan 1998 (27 years ago) |
Last Annual Report: | 24 Jun 2008 (17 years ago) |
Organization Number: | 0450426 |
ZIP code: | 41007 |
City: | California, Mentor |
Primary County: | Campbell County |
Principal Office: | 8647 WASHINGTON TRACE, CALIFORNIA, KY 41007 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
RICHARD J C HOSKIN | Registered Agent |
Name | Role |
---|---|
RICHARD JC HOSKIN | Signature |
RICHARD HOSKIN | Signature |
Name | Role |
---|---|
Richard J.C. Hoskin | Director |
Name | Role |
---|---|
Richard J.C. Hoskin | President |
Name | Role |
---|---|
RICHARD J.C. HOSKIN | Secretary |
Name | Role |
---|---|
RICHARD J C HOSKINS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2009-11-03 |
Annual Report | 2008-06-24 |
Annual Report | 2007-06-27 |
Annual Report | 2006-09-15 |
Statement of Change | 2005-09-06 |
Annual Report | 2005-08-03 |
Annual Report | 2003-05-29 |
Annual Report | 2002-04-12 |
Annual Report | 2001-04-17 |
Annual Report | 2000-06-09 |
Sources: Kentucky Secretary of State