Name: | LEXINGTON MUFFLER SHOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 19 Nov 1965 (59 years ago) |
Organization Date: | 19 Nov 1965 (59 years ago) |
Last Annual Report: | 07 Apr 2004 (21 years ago) |
Organization Number: | 0031026 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4108 HERALDRY CT, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
H Lee Rogers | Director |
Anita J Rogers | Director |
Sue J Rogers | Director |
Kim Rogers | Director |
Name | Role |
---|---|
H Lee Rogers | Treasurer |
Name | Role |
---|---|
Kim Rogers | Secretary |
Name | Role |
---|---|
HAROLD S. ROGERS | Incorporator |
MARY NEAL TERHUNE | Incorporator |
Name | Role |
---|---|
Sue J Rogers | Vice President |
Name | Role |
---|---|
Anita J Rogers | President |
Name | Role |
---|---|
ANITA J. ROGERS | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2004-11-30 |
Annual Report | 2003-08-22 |
Annual Report | 2002-04-30 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-07 |
Annual Report | 1999-07-09 |
Annual Report | 1998-04-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State