Name: | STANLEY SET-UPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Feb 1999 (26 years ago) |
Organization Date: | 12 Feb 1999 (26 years ago) |
Last Annual Report: | 27 May 2010 (15 years ago) |
Organization Number: | 0469317 |
ZIP code: | 41557 |
City: | Raccoon, Fishtrap, Jonican |
Primary County: | Pike County |
Principal Office: | P O BOX 126, RACCOON, KY 41557 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 300 |
Name | Role |
---|---|
MICHAEL STANLEY | Registered Agent |
Name | Role |
---|---|
Michael Stanley | Treasurer |
Name | Role |
---|---|
Lola Stanley | Secretary |
Name | Role |
---|---|
Lola Stanley | Vice President |
Name | Role |
---|---|
MICHAEL STANLEY | Incorporator |
Name | Role |
---|---|
Michael Stanley | President |
Name | Role |
---|---|
LOLA STANLEY | Signature |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-05-27 |
Registered Agent name/address change | 2009-06-24 |
Annual Report | 2009-06-18 |
Annual Report | 2008-02-26 |
Annual Report | 2007-03-30 |
Annual Report | 2006-03-21 |
Statement of Change | 2006-02-21 |
Annual Report | 2005-04-13 |
Annual Report | 2003-07-23 |
Sources: Kentucky Secretary of State