Name: | JOHN W. LINK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Mar 1973 (52 years ago) |
Organization Date: | 02 Mar 1973 (52 years ago) |
Last Annual Report: | 01 Jul 1983 (42 years ago) |
Organization Number: | 0031411 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3453 SIMCOE CT., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN WM. LINK | Registered Agent |
Name | Role |
---|---|
JOHN WM. LINK | Incorporator |
Name | Role |
---|---|
JOHN WM. LINK | Director |
JAMES E. VICKERS | Director |
Name | Action |
---|---|
VILLAGE PROPERTIES, 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 | 1987-01-30 |
Annual Report | 1981-07-01 |
Annual Report | 1975-07-01 |
Amendment | 1974-03-28 |
Articles of Incorporation | 1973-03-02 |
Sources: Kentucky Secretary of State