Name: | B. H. CLIFTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Mar 1985 (40 years ago) |
Organization Date: | 11 Mar 1985 (40 years ago) |
Last Annual Report: | 20 May 1993 (32 years ago) |
Organization Number: | 0199037 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 700 SECURITY TRUST BLDG., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
THOMAS W. MILLER | Registered Agent |
Name | Role |
---|---|
BETH HIPP CLIFTON | Director |
CAROLYN MCDOWELL | Director |
COURTNEY LAGREW | Director |
BETH HIPPCLIFTON | Director |
Name | Role |
---|---|
JULIE MUTH GOODMAN | Incorporator |
Name | Action |
---|---|
CHATTERS, INC. | Old Name |
CHATTERLINGS OF LEXINGTON, KY., INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 1993-10-26 |
Amendment | 1993-07-21 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Amendment | 1990-01-11 |
Sources: Kentucky Secretary of State