Name: | STRUCTURE-TONE, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Apr 2009 (16 years ago) |
Authority Date: | 29 Apr 2009 (16 years ago) |
Last Annual Report: | 22 Jul 2011 (14 years ago) |
Branch of: | STRUCTURE-TONE, INC., NEW YORK (Company Number 313549) |
Organization Number: | 0728842 |
Principal Office: | 770 BROADWAY, 9TH FLOOR, NEW YORK, NY 10003 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Ray Froimowitz | Secretary |
Name | Role |
---|---|
Brett Phillips | CFO |
Name | Role |
---|---|
James K. Donaghy | Chairman |
Name | Role |
---|---|
Anthony M. Carvette | President |
Name | Role |
---|---|
James K. Donaghy | Treasurer |
Name | Role |
---|---|
Robert W. Mullen | CEO |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2012-09-11 |
Annual Report | 2011-07-22 |
Annual Report | 2010-06-29 |
Registered Agent name/address change | 2010-04-19 |
Application for Certificate of Authority(Corp) | 2009-04-29 |
Sources: Kentucky Secretary of State