Search icon

SULLIVAN, MORRIS, SULLIVAN AND HART, P.S.C.

Company Details

Name: SULLIVAN, MORRIS, SULLIVAN AND HART, P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 28 Dec 1973 (51 years ago)
Organization Date: 28 Dec 1973 (51 years ago)
Last Annual Report: 10 May 2019 (6 years ago)
Organization Number: 0180305
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 227 E. HIGH ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 2000

Secretary

Name Role
Lewis R Hart III Secretary

Director

Name Role
JERE E. SULLIVAN Director
WM. L. CLANCY Director
RONALD T. SMALL Director
Lewis R Hart III Director
VIRGINIA ANN Sullivan Director

Incorporator

Name Role
JERE E. SULLIVAN Incorporator
WM. L. CLANCY Incorporator
RONALD I. SMALL Incorporator

Registered Agent

Name Role
VIRGINIA ANN SULLIVAN Registered Agent

Shareholder

Name Role
VIRGINIA ANN Sullivan Shareholder
Lewis R Hart III Shareholder

Vice President

Name Role
LEWIS R HART III Vice President

President

Name Role
VIRGINIA ANN Sullivan President

Former Company Names

Name Action
SULLIVAN, MORRIS AND SULLIVAN, P.S.C. Old Name
SULLIVAN, SMALL AND MORRIS,P.S.C. Old Name
SULLIVAN, CLANCY AND SMALL, P. S. C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2020-12-16
Administrative Dissolution 2020-10-08
Annual Report 2019-05-10
Annual Report 2018-05-09
Annual Report 2017-03-15
Annual Report 2016-05-24
Registered Agent name/address change 2016-05-19
Annual Report 2015-04-21
Annual Report 2014-03-14
Registered Agent name/address change 2014-02-04

Sources: Kentucky Secretary of State