Search icon

OPERATION READ, INC.

Company Details

Name: OPERATION READ, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 May 1987 (38 years ago)
Organization Date: 27 May 1987 (38 years ago)
Last Annual Report: 23 Jul 2008 (17 years ago)
Organization Number: 0229708
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 251 WEST SECOND ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

President

Name Role
William Verble President

Director

Name Role
DOROTHY ZUKE COMBS Director
CONNIE SCHWEIN Director
DAN BELLACK Director
Jackie Betts Director
Al Cinson Director
Rae Williams Director

Incorporator

Name Role
CONNIE SCHWEIN Incorporator

Registered Agent

Name Role
MICHELLE ADOMITIS Registered Agent

Secretary

Name Role
Pat Ingram Secretary

Filings

Name File Date
Dissolution 2008-07-29
Annual Report 2008-07-23
Annual Report 2007-06-11
Statement of Change 2006-10-16
Annual Report 2006-09-13
Annual Report 2005-06-14
Amendment 2004-07-26
Annual Report 2003-07-16
Annual Report 2002-11-18
Statement of Change 2002-08-28

Sources: Kentucky Secretary of State