Name: | BUSINESS AND DEVELOPMENT SERVICES, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 24 May 1973 (52 years ago) |
Organization Date: | 24 May 1973 (52 years ago) |
Last Annual Report: | 17 Jun 2002 (23 years ago) |
Organization Number: | 0006588 |
Principal Office: | 2458 PALUMBO DRIVE, LEXINGTON, KY 405091117 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Robert J Hassur | Director |
Linda Hassur | Director |
ROBERT J. HASSUR | Director |
LINDA L. HASSUR | Director |
Name | Role |
---|---|
Robert J Hassur | President |
Name | Role |
---|---|
Linda Hassur | Treasurer |
Name | Role |
---|---|
Linda Hassur | Secretary |
Name | Role |
---|---|
ROBERT J. HASSUR | Incorporator |
Name | Role |
---|---|
ROBERT J. HASSUR | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TACOS TOO | Inactive | 2007-12-04 |
TACO TOOS | Inactive | 2007-10-23 |
E. C. GRINDERS | Inactive | 2003-07-15 |
EAST COAST GRINDERS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Certificate of Assumed Name | 2002-12-04 |
Certificate of Withdrawal of Assumed Name | 2002-12-04 |
Certificate of Assumed Name | 2002-10-23 |
Certificate of Assumed Name | 2002-10-23 |
Annual Report | 2002-08-22 |
Annual Report | 2001-08-16 |
Annual Report | 2000-05-26 |
Annual Report | 1998-06-01 |
Certificate of Assumed Name | 1997-12-23 |
Date of last update: 06 Feb 2025
Sources: Kentucky Secretary of State