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 |
Name | Role |
---|---|
EARL HARRIS | Director |
RON WILLIAMS | Director |
Jamie Draper | Director |
Steven Mowery | Director |
AL HERRERA | Director |
Name | Role |
---|---|
JOHN W. SWANN | Incorporator |
Name | Role |
---|---|
LEX-PRO | Registered Agent |
Name | Role |
---|---|
David Orrender | President |
Name | Role |
---|---|
Steven Mowery | Secretary |
Name | Role |
---|---|
Jamie Draper | Vice President |
Name | Role |
---|---|
Steven Mowery | Treasurer |
Name | Action |
---|---|
EXCEPTICON WORKSHOP CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
LEXPRO | Inactive | 2024-07-02 |
LEX-PRO | Inactive | 2018-07-15 |
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