Search icon

UNITED COMMERCIAL TRAVELERS (U.C.T.) OF AMERICA, CHAPTER #89, INC.

Company Details

Name: UNITED COMMERCIAL TRAVELERS (U.C.T.) OF AMERICA, CHAPTER #89, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 05 Jan 1959 (66 years ago)
Last Annual Report: 06 Jul 2023 (2 years ago)
Organization Number: 0053013
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 145 MARKET STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
THEODORE B. WALTER, SR Registered Agent

President

Name Role
JUDY LOGAN President

Secretary

Name Role
THEODORE B WALTER SR Secretary

Treasurer

Name Role
THEODORE B WALTER SR Treasurer

Director

Name Role
Theodore Walter Director
DEAN MILLER Director
BEVERLY MILLER Director
W. WARNER FORD Director
OLLIE HURST Director
M. O. LANDRUM Director
KENNETH LITTRELL Director
JOHN C. ANGGELIS Director

Incorporator

Name Role
W. WARNER FORD Incorporator
OLLIE HURST Incorporator
M. O. LANDRUM Incorporator
KENNETH LITTRELL Incorporator
JOHN C. ANGGELIS Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-07-06
Annual Report 2022-08-05
Annual Report 2021-04-02
Annual Report 2020-05-12
Annual Report 2019-04-18
Annual Report 2018-08-17
Annual Report 2017-09-15
Reinstatement Approval Letter Revenue 2016-10-31
Reinstatement 2016-10-31

Sources: Kentucky Secretary of State