Search icon

VIOLASTONE, INC.

Company Details

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

Registered Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Registered Agent

Treasurer

Name Role
Charles Viola Treasurer

Director

Name Role
Charley Viola Director
Nicole M. White Director
Randall W. Viola Director

President

Name Role
Randall W. Viola President

Secretary

Name Role
Randall W. Viola Secretary

Vice President

Name Role
Nicole M. White Vice President

Incorporator

Name Role
MATTHEW J. HOWARD Incorporator

Former Company Names

Name Action
VIOLASTONE INSURANCE COMPANY, INC. Old Name

Filings

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