BUELL.FRYER.MCREYNOLDS.JAHED, INC.
Headquarter
Name: | BUELL.FRYER.MCREYNOLDS.JAHED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 1985 (40 years ago) |
Organization Date: | 28 Feb 1985 (40 years ago) |
Last Annual Report: | 30 Jun 2022 (3 years ago) |
Organization Number: | 0198683 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2126 HART COURT, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
Ethan A Buell | President |
Name | Role |
---|---|
ETHAN A. BUELL | Incorporator |
Name | Role |
---|---|
Ethan A Buell | Director |
Peyman Jahed | Director |
ETHAN A. BUELL | Director |
Name | Role |
---|---|
ETHAN A. BUELL | Registered Agent |
Name | Role |
---|---|
Peyman Jahed | Secretary |
Name | Role |
---|---|
Peyman Jahed | Vice President |
Name | Role |
---|---|
Ethan A Buell | Treasurer |
Name | Action |
---|---|
BUELL.FRYER.MCREYNOLDS, INC. | Old Name |
BUELL-FRYER ASSOCIATES, INC. | Old Name |
BUELL ENGINEERING CO. | Old Name |
Name | Status | Expiration Date |
---|---|---|
BFMJ | Inactive | 2023-03-13 |
BFMJ, INC. | Inactive | 2017-11-08 |
Name | File Date |
---|---|
Dissolution | 2023-04-07 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2022-06-30 |
Annual Report | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State