Search icon

LEXINGTON PRODUCT SERVICES, INC.

Company Details

Name: LEXINGTON PRODUCT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Jul 1976 (49 years ago)
Organization Date: 07 Jul 1976 (49 years ago)
Last Annual Report: 30 Oct 2018 (6 years ago)
Organization Number: 0072537
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 281 BIG RUN RD., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Director

Name Role
EARL HARRIS Director
RON WILLIAMS Director
Jamie Draper Director
Steven Mowery Director
AL HERRERA Director

Incorporator

Name Role
JOHN W. SWANN Incorporator

Registered Agent

Name Role
LEX-PRO Registered Agent

President

Name Role
David Orrender President

Secretary

Name Role
Steven Mowery Secretary

Vice President

Name Role
Jamie Draper Vice President

Treasurer

Name Role
Steven Mowery Treasurer

Former Company Names

Name Action
EXCEPTICON WORKSHOP CORPORATION Old Name

Assumed Names

Name Status Expiration Date
LEXPRO Inactive 2024-07-02
LEX-PRO Inactive 2018-07-15

Filings

Name File Date
Administrative Dissolution Return 2019-12-11
Administrative Dissolution 2019-10-16
Certificate of Assumed Name 2019-07-02
Reinstatement Certificate of Existence 2018-10-30
Reinstatement 2018-10-30
Reinstatement Approval Letter Revenue 2018-10-29
Administrative Dissolution 2018-10-16
Annual Report 2017-08-23
Annual Report 2016-07-05
Annual Report 2015-02-23

Sources: Kentucky Secretary of State