Search icon

SUBURBAN TRAILER COURT, INC.

Company Details

Name: SUBURBAN TRAILER COURT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Aug 1959 (66 years ago)
Organization Date: 04 Aug 1959 (66 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0049982
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 185 BOYSENBERRY STREET, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 10000

Registered Agent

Name Role
KEN FISTER Registered Agent

President

Name Role
Yvonne Wides President

Vice President

Name Role
Rebecca Fister Vice President

Incorporator

Name Role
LEO FISTER Incorporator
HUBERT FISTER Incorporator
A. EUGENE FISTER Incorporator

Secretary

Name Role
Patricia A Fister Secretary

Treasurer

Name Role
David L Fister Treasurer

Assumed Names

Name Status Expiration Date
HERITAGE MOBILE HOME Inactive 2021-01-21

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-11
Annual Report 2019-04-26
Annual Report 2018-04-18
Annual Report 2017-05-10
Principal Office Address Change 2016-04-19
Registered Agent name/address change 2016-04-19
Annual Report 2016-04-19

Sources: Kentucky Secretary of State