Name: | ONE ELEVEN CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 11 Jun 1985 (40 years ago) |
Organization Date: | 11 Jun 1985 (40 years ago) |
Last Annual Report: | 20 Mar 1990 (35 years ago) |
Organization Number: | 0202715 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 10 N. UPPER ST., LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
TIMOTHY CONE | Registered Agent |
Name | Role |
---|---|
FARRA M. ALFORD | Director |
ROBERT T. MAYES | Director |
Name | Role |
---|---|
TIMOTHY CONE | Incorporator |
Name | Action |
---|---|
ONE ELEVEN CORP. | Old Name |
Name | File Date |
---|---|
Dissolution | 1991-02-11 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Annual Report | 1989-07-01 |
Reinstatement | 1987-12-01 |
Revocation of Certificate of Authority | 1987-03-15 |
Six Month Notice | 1986-09-01 |
Amendment | 1985-11-20 |
Articles of Incorporation | 1985-06-11 |
Sources: Kentucky Secretary of State