Name: | THE COLONY |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 21 Nov 1945 (79 years ago) |
Organization Date: | 21 Nov 1945 (79 years ago) |
Last Annual Report: | 01 Jul 1987 (38 years ago) |
Organization Number: | 0071525 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 155 E. MAIN ST., 4TH. FLOOR, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 400 |
Name | Role |
---|---|
DON S. STURGILL | Registered Agent |
Name | Role |
---|---|
HUGH MERIWETHER | Incorporator |
GILMORE N. NUNN | Incorporator |
CHARLES STURGILL | Incorporator |
LAURIE J. BLAKELY | Incorporator |
Name | File Date |
---|---|
Dissolution | 1988-12-06 |
Letters | 1987-11-04 |
Statement of Intent to Dissolve | 1987-11-02 |
Statement of Intent to Dissolve | 1987-11-02 |
Statement of Change | 1987-06-30 |
Six Month Notice | 1976-07-02 |
Statement of Change | 1976-07-02 |
Statement of Change | 1976-07-02 |
Six Month Notice | 1976-07-02 |
Six Month Notice | 1976-07-02 |
Sources: Kentucky Secretary of State