Name: | RICHMOND CYCLE SALES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Nov 1984 (40 years ago) |
Organization Date: | 29 Nov 1984 (40 years ago) |
Last Annual Report: | 30 Jun 1996 (29 years ago) |
Organization Number: | 0195943 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 197 SWIGERT AVE., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
WALLACE E. FIZER | Director |
Name | Role |
---|---|
JOHN R. COOK, JR. | Incorporator |
Name | Role |
---|---|
WALLACE E. FIZER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
FIZER CYCLE SALES | Inactive | 2003-07-15 |
KLEEN AIR OF KENTUCKY | Inactive | 2003-07-15 |
DHD CONTROLS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Certificate of Assumed Name | 1991-11-04 |
Certificate of Assumed Name | 1991-10-11 |
Annual Report | 1991-07-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1990-07-01 |
Sources: Kentucky Secretary of State