Name: | STAR INDUSTRIAL SUPPLY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 30 Apr 2012 (13 years ago) |
Organization Date: | 30 Apr 2012 (13 years ago) |
Last Annual Report: | 20 Jun 2018 (7 years ago) |
Organization Number: | 0827983 |
ZIP code: | 42344 |
City: | Graham |
Primary County: | Muhlenberg County |
Principal Office: | 1100 ST. RT. 175 SOUTH, GRAHAM, KY 42344 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
LEE BOWLES | Director |
KENNETH TAYLOR | Director |
Name | Role |
---|---|
Russell Badgett IV | Incorporator |
Name | Role |
---|---|
KENNETH TAYLOR | President |
Name | Role |
---|---|
LEE BOWLES | Treasurer |
Name | Role |
---|---|
LEE BOWLES | Vice President |
Name | Role |
---|---|
KENNETH O TAYLOR | Registered Agent |
Name | Action |
---|---|
Badgett Supply Company Incorporated | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report Amendment | 2018-06-29 |
Annual Report | 2018-06-20 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-06-30 |
Sources: Kentucky Secretary of State