Name: | BEB TRAVEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jun 1987 (38 years ago) |
Organization Date: | 19 Jun 1987 (38 years ago) |
Last Annual Report: | 10 Jul 2006 (19 years ago) |
Organization Number: | 0230663 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 445-A SOUTH ASHLAND AVE., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 103 |
Name | Role |
---|---|
Robert J. Bell | Director |
Margaret H. Estes | Director |
MARGARET H. ESTES | Director |
David J. Bair | Director |
ROBERT J. BELL | Director |
DAVID J. BAIR | Director |
Name | Role |
---|---|
Robert J. Bell | President |
Name | Role |
---|---|
David J. Bair | Secretary |
Name | Role |
---|---|
Margaret H. Estes | Vice President |
Name | Role |
---|---|
David J. Bair | Treasurer |
Name | Role |
---|---|
MARGARET H ESTES | Signature |
Name | Role |
---|---|
ROBERT J. BELL | Incorporator |
Name | Role |
---|---|
MARGARET ESTES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
NOUVEAU TRAVEL | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2007-11-01 |
Annual Report | 2006-07-10 |
Annual Report | 2005-08-12 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-10 |
Sixty Day Notice Return | 2002-09-01 |
Annual Report | 2001-08-02 |
Annual Report | 2000-07-06 |
Annual Report | 1999-08-17 |
Annual Report | 1998-08-27 |
Sources: Kentucky Secretary of State