Name: | ARAPAHOE INVESTMENTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Apr 1984 (41 years ago) |
Organization Date: | 26 Apr 1984 (41 years ago) |
Last Annual Report: | 08 May 2021 (4 years ago) |
Organization Number: | 0189090 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 535 W. SECOND ST., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JACKSON W. WHITE, PLLC | Registered Agent |
Name | Role |
---|---|
C. Gibson Downing | President |
Name | Role |
---|---|
Jackson W. White | Secretary |
Name | Role |
---|---|
Jackson W. White | Treasurer |
Name | Role |
---|---|
C. Gibson Downing | Director |
Jackson W. White | Director |
GARY R. MATTHEWS | Director |
Name | Role |
---|---|
GARY R. MATTHEWS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-05-08 |
Annual Report | 2020-05-29 |
Registered Agent name/address change | 2019-06-19 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-03 |
Annual Report | 2017-05-17 |
Annual Report | 2016-05-29 |
Annual Report | 2015-06-14 |
Annual Report | 2014-05-19 |
Sources: Kentucky Secretary of State