Search icon

ASHWOOD TRAVEL INC.

Company Details

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

Secretary

Name Role
FERIDAH ANSARI Secretary

Vice President

Name Role
AHMAD ANSARI Vice President

President

Name Role
TERRY GABBARD President

Director

Name Role
R. DAVID LESTER Director

Incorporator

Name Role
R. DAVID LESTER Incorporator

Registered Agent

Name Role
SHARON WATT Registered Agent

Licenses

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 - -

Filings

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