Search icon

STAGE CALL 346 CORPORATION

Company Details

Name: STAGE CALL 346 CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 2007 (18 years ago)
Organization Date: 19 Apr 2007 (18 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0662525
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 8, LEXINGTON, KY 40588-0008
Place of Formation: KENTUCKY

Director

Name Role
CHRIS RUBY Director
JOHN HOLLOWAY Director
BOB STOOPS Director
DON BURTON Director
DAVID RICHARDSON Director
CHARLIE GREENING Director
MERRILL RICHARDSON Director

Registered Agent

Name Role
DAVID M. RICHARDSON Registered Agent

Officer

Name Role
DON BURTON Officer

Vice President

Name Role
CHRIS RUBY Vice President

Secretary

Name Role
DAVID RICHARDSON Secretary

President

Name Role
CHARLIE GREENING President

Incorporator

Name Role
JOHN HOLLOWAY Incorporator
BOB STOOPS Incorporator
DON BURTON Incorporator
MERRILL RICHARDSON Incorporator

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2024-11-26
Annual Report 2024-07-23
Reinstatement Approval Letter Revenue 2023-06-23
Reinstatement 2023-06-23
Reinstatement Certificate of Existence 2023-06-23
Administrative Dissolution 2022-10-04
Reinstatement 2021-12-15
Reinstatement Certificate of Existence 2021-12-15
Reinstatement Approval Letter Revenue 2021-12-14

Sources: Kentucky Secretary of State