Search icon

CONTAIN IT ALL, INC.

Company Details

Name: CONTAIN IT ALL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 Nov 1985 (39 years ago)
Organization Date: 01 Nov 1985 (39 years ago)
Last Annual Report: 23 Jun 1993 (32 years ago)
Organization Number: 0206642
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1630 FINCASTLE RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
BRENDA DEAN Registered Agent

Director

Name Role
WALTER W. MAY Director

Incorporator

Name Role
WALTER W. MAY Incorporator

Former Company Names

Name Action
CONTAIN YOURSELF, INC. Old Name

Assumed Names

Name Status Expiration Date
CONTAIN IT ALL Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 1994-11-01
Sixty Day Notice Return 1994-11-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Amendment 1986-01-31
Name Reservation 1986-01-13
Articles of Incorporation 1985-11-01

Sources: Kentucky Secretary of State