Name: | SMOOTHSTONE SYSTEMS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Aug 2000 (25 years ago) |
Organization Date: | 28 Aug 2000 (25 years ago) |
Last Annual Report: | 14 Feb 2003 (22 years ago) |
Organization Number: | 0500078 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2891 RICHMOND RD., STE. 212, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Paul Howell | Treasurer |
Name | Role |
---|---|
Paul Howell | Secretary |
Name | Role |
---|---|
Paul Howell | CEO |
Name | Role |
---|---|
David Campbell | President |
Name | Role |
---|---|
Paul Howell | Director |
David Campbell | Director |
Name | Role |
---|---|
PAUL HOWELL | Incorporator |
Name | Role |
---|---|
PAUL HOWELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JUST GOOD LINKS | Inactive | 2005-08-28 |
BOOKFRIENDS | Inactive | 2005-08-28 |
STAR OFFICE HELP | Inactive | 2005-08-28 |
STAR OFFICE SUPPORT | Inactive | 2005-08-28 |
GAIABOOK | Inactive | 2005-08-28 |
WHAVA | Inactive | 2005-08-28 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-21 |
Annual Report | 2003-10-07 |
Annual Report | 2002-09-30 |
Annual Report | 2001-08-15 |
Statement of Change | 2001-07-05 |
Articles of Incorporation | 2000-08-28 |
Certificate of Assumed Name | 2000-08-28 |
Certificate of Assumed Name | 2000-08-28 |
Certificate of Assumed Name | 2000-08-28 |
Certificate of Assumed Name | 2000-08-28 |
Sources: Kentucky Secretary of State