Name: | VETERANS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 13 Sep 1978 (47 years ago) |
Organization Date: | 13 Sep 1978 (47 years ago) |
Last Annual Report: | 11 Jun 2019 (6 years ago) |
Organization Number: | 0112049 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3471 HOUSTON -ANTIOCH ROAD, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 20000 |
Name | Role |
---|---|
JERRY W CARMICHAEL | Registered Agent |
Name | Role |
---|---|
FRANK BRADLEY, JR | Secretary |
Name | Role |
---|---|
Jerry W Carmichael | President |
Name | Role |
---|---|
JEREMY W CARMICHAEL | Treasurer |
Name | Role |
---|---|
Jerry W Carmichael | Director |
FRANK B BRADLEY,JR | Director |
DARRELL K. JACKSON | Director |
CECIL L. WHITE | Director |
THOMAS A. FAULKNER | Director |
RENATO CECCARELLI | Director |
WILL KRAMER | Director |
Name | Role |
---|---|
DARRELL K. JACKSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-11 |
Annual Report | 2018-06-25 |
Principal Office Address Change | 2017-11-30 |
Annual Report Amendment | 2017-09-18 |
Registered Agent name/address change | 2017-09-18 |
Annual Report | 2017-07-06 |
Annual Report | 2016-07-07 |
Annual Report | 2015-07-22 |
Annual Report | 2014-06-30 |
Sources: Kentucky Secretary of State