Name: | STATE-WIDE RECOVERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1986 (39 years ago) |
Organization Date: | 26 Mar 1986 (39 years ago) |
Last Annual Report: | 15 Oct 2015 (9 years ago) |
Organization Number: | 0213320 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1365 PRIDEMORE CT., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
Adam J Hannahs | President |
Name | Role |
---|---|
William R Hall | Vice President |
Name | Role |
---|---|
WILLIAM R HALL | Director |
ADAM J HANNAHS | Director |
WILLIAM R. HALL | Director |
RONALD HALL | Director |
Name | Role |
---|---|
WILLIAM R. HALL | Incorporator |
RONALD HALL | Incorporator |
Name | Role |
---|---|
WILLIAM R. HALL | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2016-10-01 |
Reinstatement Certificate of Existence | 2015-10-15 |
Reinstatement | 2015-10-15 |
Reinstatement Approval Letter Revenue | 2015-10-06 |
Administrative Dissolution | 2015-09-12 |
Annual Report | 2014-01-22 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-21 |
Annual Report | 2011-02-15 |
Annual Report | 2010-09-10 |
Sources: Kentucky Secretary of State