Name: | TRAVEL HOUSE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Aug 1978 (47 years ago) |
Organization Date: | 14 Aug 1978 (47 years ago) |
Last Annual Report: | 29 Jun 2000 (25 years ago) |
Organization Number: | 0110207 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 545 E. EUCLID AVE., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Wm P Riley | Treasurer |
Name | Role |
---|---|
WILLIAM P. RILEY | Director |
SHIRLEY N. RILEY | Director |
Name | Role |
---|---|
WILLIAM P. RILEY | Incorporator |
SHIRLEY N. RILEY | Incorporator |
Name | Role |
---|---|
KATHLEEN R. TOROK | Registered Agent |
Name | Role |
---|---|
William P Riley | Vice President |
Name | Role |
---|---|
Kathleen R Torok | President |
Name | Role |
---|---|
Wm P Riley | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-08-08 |
Annual Report | 1999-04-20 |
Annual Report | 1998-06-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Statement of Change | 1994-06-27 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State