Name: | KEENELAND SHARES AND SEASONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Oct 1986 (39 years ago) |
Organization Date: | 13 Oct 1986 (39 years ago) |
Last Annual Report: | 06 Jul 1998 (27 years ago) |
Organization Number: | 0220638 |
ZIP code: | 40510 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4201 VERSAILLES RD., LEXINGTON, KY 40510 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
WILLIAM T. BISHOP, III | Incorporator |
Name | Role |
---|---|
W. B. ROGERS BEASLEY | Director |
WILLIAM T. BISHOP, III | Director |
WILLIAM C. GREELY | Director |
STANLEY H. JONES | Director |
Name | Role |
---|---|
W B Rogers beasley | President |
Name | Role |
---|---|
William T Bishop iii | Secretary |
Name | Role |
---|---|
Stanley H Jones | Treasurer |
Name | Role |
---|---|
William C Greely | Vice President |
Name | Role |
---|---|
WILLIAM T. BISHOP, III | Registered Agent |
Name | File Date |
---|---|
Dissolution | 1998-10-28 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Amendment | 1990-10-10 |
Sources: Kentucky Secretary of State