Name: | ALBRIGHT & BARKLEY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Jun 1978 (47 years ago) |
Organization Date: | 21 Jun 1978 (47 years ago) |
Last Annual Report: | 01 Jul 1986 (39 years ago) |
Organization Number: | 0110010 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % JOHN B. ALBRIGHT, 1408 VERSAILLES RD., LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN B. ALBRIGHT | Registered Agent |
Name | Role |
---|---|
WILLIAM M. ALBRIGHT | Director |
KATHERINE B. ALBRIGHT | Director |
Name | Role |
---|---|
WILLIAM M. ALBRIGHT | Incorporator |
KATHERINE B. ALBRIGHT | Incorporator |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1988-08-01 |
Statement of Change | 1986-06-09 |
Annual Report | 1980-07-01 |
Articles of Incorporation | 1978-06-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14787519 | 0452110 | 1986-03-05 | 1408 VERSAILLES ROAD, LEXINGTON, KY, 40504 | |||||||||||||||||
|
Type | Inspection |
Activity Nr | 14788095 |
Sources: Kentucky Secretary of State