Name: | CENTRAL TWO, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Dec 1980 (44 years ago) |
Organization Date: | 29 Dec 1980 (44 years ago) |
Last Annual Report: | 04 May 2001 (24 years ago) |
Organization Number: | 0152517 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2570 PALUMBO DR., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
GEORGE A. STEVENS | Registered Agent |
Name | Role |
---|---|
George A Stevens | Sole Officer |
Name | Role |
---|---|
GEORGE A. STEVENS | Incorporator |
Name | Role |
---|---|
GEORGE A. STEVENS | Director |
Name | Action |
---|---|
UNITED STATES ACHIEVEMENT ACADEMY, LTD. | Old Name |
Name | Status | Expiration Date |
---|---|---|
AMERICAN AWARD OF EXCELLENCE | Inactive | 2003-07-15 |
SCHOLASTIC ALL-AMERICAN | Inactive | 2003-07-15 |
NATIONAL SECONDARY EDUCATION COUNCIL | Inactive | 2003-07-15 |
ACADEMIC ALL AMERICAN | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Amendment | 2001-08-22 |
Annual Report | 2001-06-06 |
Annual Report | 2000-06-16 |
Annual Report | 1999-07-06 |
Annual Report | 1998-05-15 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State