Search icon

ACT-LEXINGTON, INC.

Company Details

Name: ACT-LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Jun 1986 (39 years ago)
Organization Date: 11 Jun 1986 (39 years ago)
Last Annual Report: 13 Jun 1994 (31 years ago)
Organization Number: 0216149
ZIP code: 40575
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 11442, LEXINGTON, KY 40575
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID RADEZ, TRES. Registered Agent

Director

Name Role
TERRY B. ANDREWS Director
GREG LEE Director
THOMAS TUCKER Director
PEGGY JOHNSTON Director
NANCY MCDUFFIE Director

Incorporator

Name Role
W. BRADFORD BOONE Incorporator

Filings

Name File Date
Administrative Dissolution 1995-11-01
Administrative Dissolution Return 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Annual Report 1990-07-01
Annual Report 1989-07-01
Articles of Incorporation 1986-06-11

Sources: Kentucky Secretary of State