Name: | SOUTH ASHLAND BUSINESS CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1976 (48 years ago) |
Organization Date: | 22 Nov 1976 (48 years ago) |
Last Annual Report: | 08 Apr 2009 (16 years ago) |
Organization Number: | 0076593 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | JAMES E. LAMBERT, 2017 29TH ST., ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES E LAMBERT | Chairman |
Name | Role |
---|---|
JAMES E LAMBERT | Signature |
STEVE THOMPSON | Signature |
Name | Role |
---|---|
Vernon Wells | Secretary |
Name | Role |
---|---|
JOHN D. SMITH | Director |
CARL D. SPARKS | Director |
JOHN M. STAMBAUGH | Director |
TOM BURNETTE | Director |
JOHN STAMBAUHG | Director |
Name | Role |
---|---|
JOHN C. VIGOR | Incorporator |
Name | Role |
---|---|
JAMES LAMBERT | President |
Name | Role |
---|---|
JAMES E. LAMBERT | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2010-11-02 |
Reinstatement | 2009-04-08 |
Principal Office Address Change | 2009-04-08 |
Registered Agent name/address change | 2009-04-08 |
Administrative Dissolution Return | 2008-12-02 |
Administrative Dissolution | 2008-11-01 |
Sixty Day Notice Return | 2008-09-04 |
Annual Report | 2007-02-22 |
Annual Report | 2006-03-29 |
Annual Report | 2005-04-19 |
Sources: Kentucky Secretary of State