Name: | CHAMPA ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Mar 1982 (43 years ago) |
Organization Date: | 18 Mar 1982 (43 years ago) |
Last Annual Report: | 10 Sep 2008 (17 years ago) |
Organization Number: | 0165185 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2555 PALUMBO DR., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 200 |
Name | Role |
---|---|
Joe Champa | President |
Name | Role |
---|---|
Nick Champa | Vice President |
TINA CHAMPA | Vice President |
Name | Role |
---|---|
Joe Champa | Director |
Nicholas Champa | Director |
Tina Champa | Director |
JOSEPH A. CHAMPA | Director |
GLENDA CHAMPA | Director |
Name | Role |
---|---|
JOSEPH A. CHAMPA | Incorporator |
Name | Role |
---|---|
JOSEPH A. CHAMPA | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHAMP'S SPORTING GOODS | Inactive | 2008-07-15 |
CHAMP'S ROLLERDROME | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-17 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2008-09-10 |
Annual Report | 2008-09-10 |
Renewal of Assumed Name Return | 2008-02-26 |
Renewal of Assumed Name Return | 2008-02-26 |
Annual Report | 2007-07-09 |
Annual Report | 2006-03-29 |
Annual Report | 2005-03-23 |
Annual Report | 2003-06-10 |
Sources: Kentucky Secretary of State