Name: | PIPER, BURNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 07 Mar 1984 (41 years ago) |
Organization Date: | 07 Mar 1984 (41 years ago) |
Last Annual Report: | 28 Dec 1990 (34 years ago) |
Organization Number: | 0187424 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2401 REGENCY RD., LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
JAMES K. PIPER | Director |
EDWIN U. PIPER, JR. | Director |
J. MICHAEL BURNS | Director |
Name | Role |
---|---|
JAMES K. PIPER | Registered Agent |
Name | Role |
---|---|
JAMES K. PIPER | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1991-11-01 |
Unhonored Check Cancellation Transfer | 1991-09-01 |
Dissolution | 1991-04-04 |
Reinstatement | 1991-02-14 |
Statement of Change | 1991-02-14 |
Administrative Dissolution | 1989-11-10 |
Sixty Day Notice | 1989-09-01 |
Annual Report | 1989-07-01 |
Statement of Change | 1986-06-10 |
Articles of Incorporation | 1984-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
14802805 | 0452110 | 1984-12-14 | 2401 REGENCY RD, LEXINGTON, KY, 40503 | |||||||||||
|
Sources: Kentucky Secretary of State