Name: | ALPHA XI DELTA BUILDING CORPORATION OF LEXINGTON, KY. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 1945 (79 years ago) |
Organization Date: | 08 Dec 1945 (79 years ago) |
Last Annual Report: | 13 Oct 2010 (15 years ago) |
Organization Number: | 0001205 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 321 COLUMBIA TERRACE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE BARNHILL CULLEN | Incorporator |
Name | Role |
---|---|
Mary Jo Trimble | Treasurer |
Name | Role |
---|---|
Margaret R. Foster | Director |
SANDRA W MCCHORD | Director |
PAT COX | Director |
JANE BARNHILL CULLEN | Director |
DEBBIE ALLEN MURPHY | Director |
LIN LYON SANTOR | Director |
EDIE STURGILL | Director |
Mary Jo Trimble | Director |
Name | Role |
---|---|
MARY JO TRIMBLE | Signature |
Name | Role |
---|---|
MARGARET FOSTER | Registered Agent |
Name | Role |
---|---|
Mary Jo Trimble | Secretary |
Name | Action |
---|---|
ALPHA XI DELTA BUILDING CORPORATION OF LEXINGTON, KENTUCKY, II | Merger |
ALPHA XI DELTA BUILDING CORPORATION OF LEXINGTON, KENTUCKY | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2011-09-10 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-10-13 |
Annual Report | 2009-10-12 |
Annual Report | 2008-10-31 |
Statement of Change | 2007-08-29 |
Annual Report | 2007-08-16 |
Articles of Merger | 2007-01-18 |
Amendment | 2007-01-17 |
Expiration notice 60 days | 2006-12-06 |
Sources: Kentucky Secretary of State