Search icon

V.R.S., INC.

Company Details

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

Registered Agent

Name Role
ROBERT D. NEAL Registered Agent

President

Name Role
Robert D Neal President

Treasurer

Name Role
Martha Ann Neal Treasurer

Secretary

Name Role
Martha Ann Neal Secretary

Director

Name Role
ROBERT D. NEAL Director
MARTHA NEAL Director

Incorporator

Name Role
JERRY ANDERSON Incorporator

Former Company Names

Name Action
V.R.S. ACQUISITION LLC Old Name
V.R.S., INC. Merger

Filings

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