Search icon

KENTUCKY COUNTER TOP, INC.

Company Details

Name: KENTUCKY COUNTER TOP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 10 Aug 1987 (38 years ago)
Organization Date: 10 Aug 1987 (38 years ago)
Last Annual Report: 27 Sep 1990 (35 years ago)
Organization Number: 0232509
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2562 PALUMBO DR., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 500

Director

Name Role
RAYMOND A. MILLER Director
ST. JOHN BAIN Director
LARRY TUCKER Director

Incorporator

Name Role
RAYMOND A. MILLER Incorporator

Registered Agent

Name Role
RAYMOND A. MILLER Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Administrative Dissolution Return 1991-11-01
Sixty Day Notice 1991-09-01
Statement of Change 1990-11-05
Annual Report 1990-09-01
Sixty Day Notice 1990-09-01
Annual Report 1989-07-01
Annual Report 1988-07-01
Certificate of Authority 1987-08-10
Certificate of Authority 1987-08-10

Sources: Kentucky Secretary of State