Name: | ASHWOOD TRAVEL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 08 Mar 1985 (40 years ago) |
Organization Date: | 08 Mar 1985 (40 years ago) |
Last Annual Report: | 18 Apr 2001 (24 years ago) |
Organization Number: | 0199018 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 111 WOODLAND AVENUE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
FERIDAH ANSARI | Secretary |
Name | Role |
---|---|
AHMAD ANSARI | Vice President |
Name | Role |
---|---|
TERRY GABBARD | President |
Name | Role |
---|---|
R. DAVID LESTER | Director |
Name | Role |
---|---|
R. DAVID LESTER | Incorporator |
Name | Role |
---|---|
SHARON WATT | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 399790 | Agent - Travel | Inactive | 1995-07-06 | - | 1998-03-31 | - | - |
Name | File Date |
---|---|
Administrative Dissolution | 2002-12-19 |
Annual Report | 2001-05-17 |
Statement of Change | 2000-08-02 |
Annual Report | 2000-06-28 |
Annual Report | 1998-04-02 |
Annual Report | 1997-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State