Name: | LEX-BORO CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1987 (38 years ago) |
Organization Date: | 02 Sep 1987 (38 years ago) |
Last Annual Report: | 03 Apr 1998 (27 years ago) |
Organization Number: | 0233431 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1082 WELLINGTON WAY, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 20000 |
Name | Role |
---|---|
MARLENE D. THORPE | Director |
MARTHA A. BRUMBAUGH | Director |
LEWIS STOTZ | Director |
SAM CAMPBELL | Director |
PAUL DAVISON | Director |
Name | Role |
---|---|
SAM CAMPBELL | Incorporator |
MARLENE D. THORPE | Incorporator |
MARTHA A. BRUMBAUGH | Incorporator |
LEWIS STOTZ | Incorporator |
PAUL DAVISON | Incorporator |
Name | Role |
---|---|
SAM CAMPBELL | Registered Agent |
Name | Role |
---|---|
Sam Campbell | President |
Name | Role |
---|---|
Florine Campbell | Vice President |
Name | Role |
---|---|
Florine Campbell | Secretary |
Name | Role |
---|---|
Sam Campbell | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution Return | 1999-11-02 |
Administrative Dissolution | 1999-11-02 |
Sixty Day Notice Return | 1999-10-11 |
Annual Report | 1998-04-23 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-03-25 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Sources: Kentucky Secretary of State