Search icon

KENDAL STEWART OF LEXINGTON, INC.

Company Details

Name: KENDAL STEWART OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 May 1980 (45 years ago)
Organization Date: 23 May 1980 (45 years ago)
Last Annual Report: 17 May 2022 (3 years ago)
Organization Number: 0146969
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 2680 OUR NATIVE LANE, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Vice President

Name Role
GRACE L. STEWART Vice President

Director

Name Role
GRACE L. STEWART Director
KENDAL STEWART Director

Incorporator

Name Role
KENDAL STEWART Incorporator

Registered Agent

Name Role
2661 OUR NATIVE LANE Registered Agent

President

Name Role
Kendal Stewart President

Filings

Name File Date
Dissolution 2023-02-08
Agent Resignation 2023-02-08
Annual Report 2022-05-17
Registered Agent name/address change 2021-06-24
Annual Report 2021-03-28
Annual Report 2020-03-21
Registered Agent name/address change 2019-04-10
Annual Report 2019-04-10
Principal Office Address Change 2019-04-10
Annual Report 2018-04-02

Sources: Kentucky Secretary of State