Name: | CITY LIGHTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Oct 1985 (39 years ago) |
Organization Date: | 10 Oct 1985 (39 years ago) |
Last Annual Report: | 18 Jul 1989 (36 years ago) |
Organization Number: | 0207047 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3RD. FL., MARION E. TAYLOR BLDG., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
RICK J. STEIER | Director |
PAULA KNIGHT | Director |
JOHN RICHARDS | Director |
Name | Role |
---|---|
TIM BRASHEAR | Incorporator |
PARK CRAIN | Incorporator |
THOMAS FERRELL | Incorporator |
PATTI HAGEWOOD | Incorporator |
WILLIAM RICHARDS | Incorporator |
Name | Role |
---|---|
WILLIAM R. KENEALY | Registered Agent |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 1990-11-01 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Annual Report | 1988-07-01 |
Annual Report | 1986-07-01 |
Articles of Incorporation | 1985-10-10 |
Sources: Kentucky Secretary of State