Name: | VIOLASTONE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Nov 2011 (13 years ago) |
Organization Date: | 28 Nov 2011 (13 years ago) |
Last Annual Report: | 24 May 2018 (7 years ago) |
Organization Number: | 0806379 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2333 ALEXANDRIA DRIVE, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Charles Viola | Treasurer |
Name | Role |
---|---|
Charley Viola | Director |
Nicole M. White | Director |
Randall W. Viola | Director |
Name | Role |
---|---|
Randall W. Viola | President |
Name | Role |
---|---|
Randall W. Viola | Secretary |
Name | Role |
---|---|
Nicole M. White | Vice President |
Name | Role |
---|---|
MATTHEW J. HOWARD | Incorporator |
Name | Action |
---|---|
VIOLASTONE INSURANCE COMPANY, INC. | Old Name |
Name | File Date |
---|---|
Agent Resignation | 2020-10-26 |
Agent Resignation | 2020-10-26 |
Dissolution | 2018-08-14 |
Annual Report | 2018-05-24 |
Annual Report | 2017-04-28 |
Annual Report | 2016-06-06 |
Amendment | 2015-11-30 |
Annual Report | 2015-06-09 |
Registered Agent name/address change | 2014-10-08 |
Principal Office Address Change | 2014-05-05 |
Sources: Kentucky Secretary of State