Search icon

BURTON CAPITAL, INC.

Company Details

Name: BURTON CAPITAL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Aug 2011 (14 years ago)
Organization Date: 30 Aug 2011 (14 years ago)
Last Annual Report: 29 Jun 2022 (3 years ago)
Organization Number: 0799141
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 711 CORPORATE DRIVE, SUITE 430, LEXINGTON, KY 40504
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Rachael B. Dillon Secretary

Registered Agent

Name Role
ALLISON M. HELSINGER Registered Agent

President

Name Role
Maxine H. Burton President

Treasurer

Name Role
James M. Burton Treasurer

Vice President

Name Role
Robert E. Burton Vice President

Director

Name Role
Maxine H. Burton Director
Robert E. Burton Director
Rachael B. Dillon Director
James M. Burton Director

Incorporator

Name Role
MATTHEW J. HOWARD Incorporator

Former Company Names

Name Action
BURTON INSURANCE COMPANY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-29
Annual Report 2021-05-21
Amendment 2021-02-18
Revocation of Dissolution 2021-02-18
Dissolution 2020-12-29
Annual Report 2020-02-25
Registered Agent name/address change 2019-04-24
Principal Office Address Change 2019-04-24
Annual Report 2019-04-24

Sources: Kentucky Secretary of State