Name: | LEXINGTON IMPORT MOTORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 24 Jan 1986 (39 years ago) |
Last Annual Report: | 01 Nov 1994 (30 years ago) |
Organization Number: | 0210517 |
Principal Office: | 3102 W. WATERS AVE., SUITE 201A, TAMPA, FL 336142877 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
A. RONALD TURNER | Director |
JOHN ANNAS | Director |
Name | Role |
---|---|
DONALD R. ROSE | Incorporator |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
BMW OF LEXINGTON | Inactive | 2003-07-15 |
COMMONWEALTH FUNDING | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 1995-11-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Annual Report | 1990-10-31 |
Sixty Day Notice | 1990-09-01 |
Annual Report | 1989-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18606327 | 0452110 | 1986-10-09 | 1264 NEW CIRCLE RD., LEXINGTON, KY, 40505 | |||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70261326 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 B |
Issuance Date | 1986-11-14 |
Abatement Due Date | 1987-01-07 |
Nr Instances | 1 |
Nr Exposed | 42 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State