Search icon

SMOOTHSTONE SYSTEMS, INC.

Company Details

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

Treasurer

Name Role
Paul Howell Treasurer

Secretary

Name Role
Paul Howell Secretary

CEO

Name Role
Paul Howell CEO

President

Name Role
David Campbell President

Director

Name Role
Paul Howell Director
David Campbell Director

Incorporator

Name Role
PAUL HOWELL Incorporator

Registered Agent

Name Role
PAUL HOWELL Registered Agent

Assumed Names

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

Filings

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