Name: | CHEAPSIDE BAR, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jun 1987 (38 years ago) |
Organization Date: | 24 Jun 1987 (38 years ago) |
Last Annual Report: | 06 Jun 2018 (7 years ago) |
Organization Number: | 0230790 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 131 CHEAPSIDE, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KEITH M. CLARK | Registered Agent |
Name | Role |
---|---|
ROBERT COLLEEN MCNAMEE | Director |
KEITH M CLARK | Director |
KEITH MONROE CLARK | Director |
Name | Role |
---|---|
JOHN T. HAMILTON | Incorporator |
Name | Role |
---|---|
KEITH CLARK | President |
Name | Role |
---|---|
KEITH CLARK | Treasurer |
Name | Status | Expiration Date |
---|---|---|
THE RUDDY DUCK GRILLE | Inactive | 2022-12-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2018-06-06 |
Registered Agent name/address change | 2018-06-06 |
Annual Report | 2018-06-06 |
Certificate of Assumed Name | 2017-12-05 |
Annual Report Amendment | 2017-11-20 |
Annual Report | 2017-04-25 |
Annual Report | 2016-05-12 |
Reinstatement Certificate of Existence | 2015-10-20 |
Reinstatement | 2015-10-20 |
Sources: Kentucky Secretary of State