Search icon

COLLOY CORPORATION

Company Details

Name: COLLOY CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Aug 1985 (40 years ago)
Organization Date: 08 Aug 1985 (40 years ago)
Last Annual Report: 14 Mar 2002 (23 years ago)
Organization Number: 0204805
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2088 BRIDGEPORT DR., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Registered Agent

Name Role
JACQUELINE H. HOPKINS Registered Agent

Treasurer

Name Role
Marguerite H Lynch Treasurer

Director

Name Role
Marguerite H Lynch Director
Jacqueline H Hopkins Director
GEORGE W. MILLS Director

Vice President

Name Role
Marguerite H Lynch Vice President

President

Name Role
Jacqueline H Hopkins President

Secretary

Name Role
Jacqueline H Hopkins Secretary

Incorporator

Name Role
GEROGE W. MILLS Incorporator

Filings

Name File Date
Administrative Dissolution 2003-11-01
Annual Report 2002-04-10
Annual Report 2001-06-05
Annual Report 2000-05-19
Annual Report 1999-06-18
Annual Report 1998-04-23
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-24

Sources: Kentucky Secretary of State