Name: | JANICE'S INTERIORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 May 1986 (39 years ago) |
Organization Date: | 12 May 1986 (39 years ago) |
Last Annual Report: | 19 Mar 2023 (2 years ago) |
Organization Number: | 0214948 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 365 MELBOURNE WAY, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4500 |
Name | Role |
---|---|
ANDRA L GYOR | Registered Agent |
Name | Role |
---|---|
Andra L Gyor | Secretary |
Name | Role |
---|---|
Andra L Gyor | President |
Name | Role |
---|---|
JANICE LANGSTON | Director |
DON LANGSTON | Director |
ANRA WILSON | Director |
Name | Role |
---|---|
DON LANGSTON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-03-06 |
Annual Report | 2023-03-19 |
Registered Agent name/address change | 2022-03-08 |
Principal Office Address Change | 2022-03-08 |
Annual Report | 2022-03-08 |
Annual Report | 2021-09-22 |
Sixty Day Notice Return | 2021-09-03 |
Annual Report | 2020-06-18 |
Annual Report | 2019-08-19 |
Annual Report | 2018-07-11 |
Sources: Kentucky Secretary of State