Name: | V.R.S., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 26 Feb 1986 (39 years ago) |
Organization Date: | 26 Feb 1986 (39 years ago) |
Last Annual Report: | 30 Jun 1999 (26 years ago) |
Organization Number: | 0212236 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1216 VERSAILLES RD., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
ROBERT D. NEAL | Registered Agent |
Name | Role |
---|---|
Robert D Neal | President |
Name | Role |
---|---|
Martha Ann Neal | Treasurer |
Name | Role |
---|---|
Martha Ann Neal | Secretary |
Name | Role |
---|---|
ROBERT D. NEAL | Director |
MARTHA NEAL | Director |
Name | Role |
---|---|
JERRY ANDERSON | Incorporator |
Name | Action |
---|---|
V.R.S. ACQUISITION LLC | Old Name |
V.R.S., INC. | Merger |
Name | File Date |
---|---|
Annual Report | 1999-08-10 |
Annual Report | 1998-09-02 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-10-13 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Statement of Change | 1991-07-11 |
Sources: Kentucky Secretary of State