Name: | THE EZZELL COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Oct 1980 (44 years ago) |
Organization Date: | 09 Oct 1980 (44 years ago) |
Last Annual Report: | 18 Jun 2007 (18 years ago) |
Organization Number: | 0150478 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 141 PROSPEROUS PL., #26, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 600 |
Name | Role |
---|---|
R Douglas Ezzell | Director |
MARTIN S. WEINBERG | Director |
Jean B Ezzell | Director |
Name | Role |
---|---|
R Douglas Ezzell | President |
Name | Role |
---|---|
R DOUGLAS EZZELL | Signature |
Name | Role |
---|---|
MARTIN S. WEINBERG | Incorporator |
Name | Role |
---|---|
Jean B Ezzell | Vice President |
Name | Role |
---|---|
R. DOUGLAS EZZELL | Registered Agent |
Name | Action |
---|---|
R.D.E. ENTERPRISES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2007-11-15 |
Annual Report | 2007-06-18 |
Annual Report | 2006-06-23 |
Annual Report | 2005-06-10 |
Annual Report | 2003-08-29 |
Annual Report | 2001-07-25 |
Annual Report | 2000-07-07 |
Amendment | 2000-05-23 |
Statement of Change | 1998-05-21 |
Annual Report | 1998-04-29 |
Sources: Kentucky Secretary of State