Search icon

PROVIDENCE TOWNHOMES, INC.

Company Details

Name: PROVIDENCE TOWNHOMES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 02 Jul 1987 (38 years ago)
Organization Date: 02 Jul 1987 (38 years ago)
Last Annual Report: 19 Jun 1992 (33 years ago)
Organization Number: 0231170
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 449 S. ASHLAND AVE., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ALLEN R. FOSTER Director
HARRY JONES, JR. Director

Incorporator

Name Role
CATHERINE R. MENG Incorporator

Registered Agent

Name Role
ALLEN R. FOSTER Registered Agent

Filings

Name File Date
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Reinstatement 1992-06-19
Annual Report 1992-06-19
Administrative Dissolution 1989-11-10
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1987-07-02

Sources: Kentucky Secretary of State