Name: | E. H. STRAUS CO. II |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 May 1986 (39 years ago) |
Organization Date: | 09 May 1986 (39 years ago) |
Last Annual Report: | 28 Jun 2000 (25 years ago) |
Organization Number: | 0214898 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 349 BLUE SKY PARKWAY, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 300 |
Name | Role |
---|---|
DON H. FINLEY | Director |
Name | Role |
---|---|
DON H. FINLEY | Incorporator |
Name | Role |
---|---|
J. MEL CAMENISCH, JR. | Registered Agent |
Name | Role |
---|---|
DONNA NABORS | Treasurer |
Name | Role |
---|---|
DONNA NABORS | Secretary |
Name | Role |
---|---|
DONALD NABORS | President |
Name | Action |
---|---|
BLUEGRASS DOOR & GLASS CO. | Old Name |
E. H. STRAUS CO. II | Merger |
ARCHITECTURAL BUILDING SPECIALTIES COMPANY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FINCO CONSTRUCTION | Inactive | - |
Name | File Date |
---|---|
Articles of Merger | 2000-12-28 |
Annual Report | 2000-08-07 |
Annual Report | 1999-09-15 |
Statement of Change | 1999-04-14 |
Annual Report | 1998-09-16 |
Certificate of Assumed Name | 1997-10-17 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Reinstatement | 1996-02-07 |
Administrative Dissolution | 1995-11-01 |
Sources: Kentucky Secretary of State