Name: | SCOTLAND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Mar 1962 (63 years ago) |
Organization Date: | 09 Mar 1962 (63 years ago) |
Last Annual Report: | 11 Sep 2018 (7 years ago) |
Organization Number: | 0046569 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O WALTER R. MORRIS, JR. ESQ., WYATT TARRANT & COMBS, LLP, 250 WEST MAIN STREET SUITE 1600, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
J. A. SCOTT | Incorporator |
C. H. SCOTT | Incorporator |
Name | Role |
---|---|
WALTER R. MORRIS, JR. | Registered Agent |
Name | Role |
---|---|
MARK CROSS | President |
Name | Role |
---|---|
MARK CROSS | Director |
CYNTHIA S. CROSS | Director |
Name | Role |
---|---|
CYNTHIA S. CROSS | Secretary |
Name | File Date |
---|---|
Dissolution | 2018-09-13 |
Annual Report | 2018-09-11 |
Annual Report | 2017-02-28 |
Annual Report | 2016-02-16 |
Annual Report | 2015-05-07 |
Annual Report | 2014-02-27 |
Annual Report | 2013-04-11 |
Principal Office Address Change | 2013-04-04 |
Registered Agent name/address change | 2013-04-04 |
Annual Report | 2012-02-08 |
Sources: Kentucky Secretary of State