Name: | ARCHITECTURAL STONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Jan 2005 (20 years ago) |
Organization Date: | 05 Jan 2005 (20 years ago) |
Last Annual Report: | 19 Mar 2007 (18 years ago) |
Organization Number: | 0602779 |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 116 PATTON COURT, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
>500 WEST JEFFERSON STREET | Registered Agent |
Name | Role |
---|---|
RUSSELL HAMM | President |
Name | Role |
---|---|
GIANFRANCO NICOLOSI | Vice President |
Name | Role |
---|---|
JOHN MOYNAHAN | Secretary |
Name | Role |
---|---|
JOHN MOYNAHAN | Treasurer |
Name | Role |
---|---|
RUSSELL HAMM | Signature |
Gianfranco Nicolosi | Signature |
Name | Role |
---|---|
JONATHON H MELTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
VIA BERTOLINI | Inactive | 2010-07-12 |
Name | File Date |
---|---|
Renewal of Assumed Name Return | 2010-01-20 |
Sixty Day Notice Return | 2008-09-08 |
Sixty Day Notice | 2008-08-25 |
Agent Resignation | 2008-05-23 |
Annual Report | 2007-03-19 |
Annual Report | 2006-05-03 |
Certificate of Assumed Name | 2005-07-12 |
Articles of Incorporation | 2005-01-05 |
Sources: Kentucky Secretary of State