Name: | KENTUCKIANA TRANSCRIPTION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Nov 1977 (47 years ago) |
Organization Date: | 22 Nov 1977 (47 years ago) |
Last Annual Report: | 07 Apr 1998 (27 years ago) |
Organization Number: | 0081303 |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | SUITE 482, 4010 DUPONT CIRCLE, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
ROSEMARY J. DEAN | Registered Agent |
Name | Role |
---|---|
SHARON PROCTOR | Director |
Name | Role |
---|---|
SHARON PROCTOR | Incorporator |
Name | Role |
---|---|
Elizabeth A Dean | Treasurer |
Name | Role |
---|---|
Rosemary J Dean | President |
Name | Role |
---|---|
Elizabeth A Dean | Secretary |
Name | Role |
---|---|
Joey M Dean | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-04-24 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sixty Day Notice Return | 1994-11-01 |
Statement of Change | 1994-10-28 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State