Name: | MOORE'S FRANKFORT CHEMICAL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Aug 1985 (40 years ago) |
Organization Date: | 29 Aug 1985 (40 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 0205517 |
Industry: | Private Households |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3920 WINTHROP DR, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KRISTEN WRIGHT | Registered Agent |
Name | Role |
---|---|
RONALD WRIGHT | President |
Name | Role |
---|---|
KRISTEN WRIGHT | Vice President |
Name | Role |
---|---|
KEVIN C. MOORE | Director |
Name | Role |
---|---|
KEVIN C. MOORE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-14 |
Principal Office Address Change | 2025-02-14 |
Registered Agent name/address change | 2025-02-14 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-05 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-26 |
Registered Agent name/address change | 2019-11-20 |
Principal Office Address Change | 2019-11-20 |
Sources: Kentucky Secretary of State