Search icon

B & L OF FRANKFORT, INC.

Company Details

Name: B & L OF FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 30 Sep 1971 (54 years ago)
Organization Date: 30 Sep 1971 (54 years ago)
Last Annual Report: 26 Aug 1991 (34 years ago)
Organization Number: 0002689
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: % VIRGINIA E. GREER, 536 LAKESHORE DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
ROBERT F. GRAVISS, SR. Registered Agent

Incorporator

Name Role
ROBERT L. GRAVISS, SR. Incorporator
ANTHONY L. GREER Incorporator

Filings

Name File Date
Administrative Dissolution Return 1992-11-02
Administrative Dissolution 1992-11-02
Sixty Day Notice Return 1992-09-01
Sixty Day Notice Return 1991-09-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1988-07-01
Annual Report 1981-07-18

Sources: Kentucky Secretary of State