Search icon

AAA ACTION PLUMBING & ELECTRIC, INC.

Company Details

Name: AAA ACTION PLUMBING & ELECTRIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 22 Jun 1987 (38 years ago)
Organization Date: 22 Jun 1987 (38 years ago)
Last Annual Report: 31 Dec 2003 (21 years ago)
Organization Number: 0230686
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1147 COMMERCIAL DR, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Authorized Shares: 2000

Incorporator

Name Role
DENNIS TAYLOR Incorporator

Director

Name Role
R. L. Chatfield Director
DENNIS TAYLOR Director
KEVIN MILLER Director
DEBORAH MCCOOL Director

Registered Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Registered Agent

Sole Officer

Name Role
Rausel Chatfield Sole Officer

Assumed Names

Name Status Expiration Date
A AA Inactive -
CLOGBUSTERS Inactive -
BUDGET PLUMBING Inactive -
BUDGET ROOTER Inactive -
A AAUGER SEWER & DRAIN CLEANING Inactive -
A AARON GAS & WATER LEAK LOCATING Inactive -
ACTION DOOR Inactive -
A-1 ACTION PLUMBING & ELECTRIC Inactive -
A-1 ACTION ELECTRIC CO. Inactive -
AAA ACTION ELECTRIC & PLUMBING Inactive -

Filings

Name File Date
Reinstatement 2004-01-20
Administrative Dissolution 2003-11-01
Annual Report 2003-07-01
Annual Report 2002-12-16
Statement of Change 2002-08-09
Certificate of Withdrawal of Assumed Name 2002-05-15
Certificate of Withdrawal of Assumed Name 2002-05-15
Certificate of Withdrawal of Assumed Name 2002-05-15
Certificate of Withdrawal of Assumed Name 2002-05-15
Certificate of Withdrawal of Assumed Name 2002-05-15

Sources: Kentucky Secretary of State