Name: | L'EXPRESS, INCORPORATED |
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: | 07 Apr 2011 (14 years ago) |
Organization Number: | 0207837 |
Principal Office: | 833 NANDINO BLVD., LEXINGTON, KY 405111202 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
William W Nichols | Vice President |
JACKIE ALLEN | Vice President |
MIKE SPENCER | Vice President |
Name | Role |
---|---|
Thomas B Nichols | President |
Name | Role |
---|---|
Betty J Nichols | Treasurer |
Name | Role |
---|---|
Betty J Nichols | Secretary |
Name | Role |
---|---|
Thomas B. Nichols | Director |
William W. Nichols | Director |
Betty Nichols | Director |
JACKIE ALLEN | Director |
MIKE SPENCER | Director |
THOMAS B. NICHOLS | Director |
Name | Role |
---|---|
WILLIAM W NICHOLS | Signature |
Name | Role |
---|---|
THOMAS B. NICHOLS | Registered Agent |
Name | Role |
---|---|
G. EDWARD HENRY, II | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2012-09-11 |
Annual Report | 2011-04-07 |
Annual Report | 2010-05-26 |
Annual Report | 2009-05-26 |
Annual Report | 2008-03-24 |
Annual Report | 2007-03-19 |
Annual Report | 2006-06-21 |
Annual Report | 2005-03-08 |
Annual Report | 2003-04-15 |
Annual Report | 2002-05-24 |
Sources: Kentucky Secretary of State