Name: | STONEWALL JACKSON MOLDING, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1999 (25 years ago) |
Organization Date: | 08 Oct 1999 (25 years ago) |
Last Annual Report: | 01 Apr 2002 (23 years ago) |
Organization Number: | 0476724 |
ZIP code: | 40402 |
City: | Annville, Bond, Dabolt, Moores Creek |
Primary County: | Jackson County |
Principal Office: | PO BOX 7, JACKSON COUNTY INDUSTRIAL PARK, ANNVILLE, KY 40402 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
CLARKE COCCARI | Registered Agent |
Name | Role |
---|---|
Ted Cochis | Director |
Steve Dyer | Director |
Harold Weaver | Director |
Jerry Weaver | Director |
Name | Role |
---|---|
Clarke Coccari | Treasurer |
Name | Role |
---|---|
Clarke Coccari | Secretary |
Name | Role |
---|---|
Clyde Phillips | Vice President |
Name | Role |
---|---|
Jeff Turner | President |
Name | Role |
---|---|
R. KENT HENSLEE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-05-22 |
Statement of Change | 2001-07-05 |
Annual Report | 2001-05-24 |
Annual Report | 2000-07-20 |
Articles of Incorporation | 1999-10-08 |
Sources: Kentucky Secretary of State