Name: | B. CECIL GIBSON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Oct 1974 (51 years ago) |
Organization Date: | 08 Oct 1974 (51 years ago) |
Last Annual Report: | 17 Mar 1992 (33 years ago) |
Organization Number: | 0030458 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1040 MANCHESTER ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
B. CECIL GIBSON | Director |
THOMAS M. STOECKINGER | Director |
Name | Role |
---|---|
THOMAS M. STOECKINGER | Incorporator |
B. CECIL GIBSON | Incorporator |
Name | Role |
---|---|
B. CECIL GIBSON, INC. | Registered Agent |
Name | Action |
---|---|
LEASE-A-TRAILER, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-03-16 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Sixty Day Notice | 1989-09-01 |
Amendment | 1989-08-02 |
Annual Report | 1989-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Statement of Change | 1983-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
104311386 | 0452110 | 1989-09-18 | 1044 MANCHESTER STREET, LEXINGTON, KY, 40508 | |||||||||||
|
Sources: Kentucky Secretary of State