Search icon

SIGN LANGUAGE, INC.

Company Details

Name: SIGN LANGUAGE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Aug 1984 (41 years ago)
Organization Date: 07 Aug 1984 (41 years ago)
Last Annual Report: 25 Jul 1996 (29 years ago)
Organization Number: 0192318
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: % WILLIAM D. DICKENS, P. O. BOX 891, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY
Common No Par Shares: 4000

Incorporator

Name Role
JOSEPH B. ABNER Incorporator
ROBERT L. WILEY Incorporator

Director

Name Role
ROBERT L. WILEY Director
JOSEPH B. ABNER Director

Registered Agent

Name Role
WILLIAM D. DICKENS Registered Agent

Filings

Name File Date
Administrative Dissolution Return 1997-11-03
Sixty Day Notice Return 1997-09-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-04-09
Annual Report 1993-04-09
Annual Report 1992-07-01
Statement of Change 1992-06-23
Amendment 1992-06-16

Sources: Kentucky Secretary of State