Name: | LEXINGTON 76 AUTO-TRUCK STOP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Jul 1973 (52 years ago) |
Organization Date: | 02 Jul 1973 (52 years ago) |
Last Annual Report: | 25 Mar 2003 (22 years ago) |
Organization Number: | 0031117 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % ROLLIE & HUBERTINA MILLS, 644 ANDOVER VILLAGE PLACE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Rollie Mills | President |
Name | Role |
---|---|
Hubertina Mills | Vice President |
Name | Role |
---|---|
Rollie Mills, LLC | Registered Agent |
Name | Role |
---|---|
ROLLIE MILLS | Director |
Name | Role |
---|---|
ROLLIE MILLS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-28 |
Sixty Day Notice Return | 2004-11-05 |
Annual Report | 2003-05-12 |
Annual Report | 2002-11-06 |
Annual Report | 2001-07-23 |
Annual Report | 2000-08-01 |
Annual Report | 1999-07-08 |
Statement of Change | 1998-09-24 |
Annual Report | 1998-09-16 |
Statement of Change | 1997-07-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13894399 | 0452110 | 1982-10-25 | I 75 EXIT 97, Richmond, KY, 40475 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 320936172 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1983-01-14 |
Abatement Due Date | 1983-03-03 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 20060021 |
Issuance Date | 1983-01-14 |
Abatement Due Date | 1983-01-21 |
Nr Instances | 1 |
Sources: Kentucky Secretary of State