Search icon

SELLERSBURG STONE COMPANY, INC.

Company Details

Name: SELLERSBURG STONE COMPANY, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 2000 (24 years ago)
Authority Date: 12 Dec 2000 (24 years ago)
Last Annual Report: 24 Jan 2014 (11 years ago)
Organization Number: 0506841
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 1820 ASHFIELD LANE, ATTN: RICHARD L. CRIPE, LOUISVILLE, KY 40220
Place of Formation: INDIANA

President

Name Role
Richard L Cripe President

Secretary

Name Role
Spencer B Coe Secretary

Treasurer

Name Role
Keith A Kramer Treasurer

Vice President

Name Role
Kenneth B Rush Vice President

Director

Name Role
J Michael Gohmann Director
John R Gohmann Director
Annette G Dezelan Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2014-06-24
Annual Report 2014-01-24
Annual Report 2013-01-09
Annual Report 2012-02-10
Annual Report 2011-04-11
Annual Report 2010-09-08
Annual Report 2009-09-01
Registered Agent name/address change 2008-09-09
Annual Report 2008-09-03
Annual Report 2007-03-05

Sources: Kentucky Secretary of State