Name: | EUCLID AT WOODLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1971 (54 years ago) |
Last Annual Report: | 01 Jul 1984 (41 years ago) |
Organization Number: | 0016267 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 845 LANE ALLEN RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT S. MILLER | Incorporator |
Name | Role |
---|---|
WILLIAM C. TAYLOR | Registered Agent |
Name | Action |
---|---|
EUCLID AT WOODLAND LIQUORS, INC. | Old Name |
CAMPUS LIQUORS, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1987-10-15 |
Revocation of Certificate of Authority | 1987-10-15 |
Six Month Notice Return | 1986-10-15 |
Statement of Change | 1984-03-29 |
Amendment | 1971-06-08 |
Annual Report | 1971-04-30 |
Amendment | 1971-02-04 |
Articles of Incorporation | 1971-01-05 |
Sources: Kentucky Secretary of State