Search icon

BEB TRAVEL, INC.

Company Details

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

Director

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

President

Name Role
Robert J. Bell President

Secretary

Name Role
David J. Bair Secretary

Vice President

Name Role
Margaret H. Estes Vice President

Treasurer

Name Role
David J. Bair Treasurer

Signature

Name Role
MARGARET H ESTES Signature

Incorporator

Name Role
ROBERT J. BELL Incorporator

Registered Agent

Name Role
MARGARET ESTES Registered Agent

Assumed Names

Name Status Expiration Date
NOUVEAU TRAVEL Inactive 2003-07-15

Filings

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