Search icon

SYNTHETIC TURF OF KENTUCKY, INC.

Company Details

Name: SYNTHETIC TURF OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Apr 1983 (42 years ago)
Organization Date: 15 Apr 1983 (42 years ago)
Last Annual Report: 29 Dec 1988 (36 years ago)
Organization Number: 0176871
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2044 SHADYBROOK LN., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
JAMES M. JEFFERSON Director
FRANCIS W. ANDERSON Director
JAMES L. JEFFERSON Director
W. BRENT RICE Director

Registered Agent

Name Role
FRANCIS W. ANDERSON Registered Agent

Incorporator

Name Role
W. BRENT RICE Incorporator

Filings

Name File Date
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1988-07-01
Statement of Change 1988-06-10
Annual Report 1986-09-01
Letters 1986-09-01

Sources: Kentucky Secretary of State