Search icon

BANK AUDITORS OF CENTRAL KENTUCKY, INC.

Company Details

Name: BANK AUDITORS OF CENTRAL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 16 Oct 1987 (38 years ago)
Organization Date: 16 Oct 1987 (38 years ago)
Last Annual Report: 29 Jun 1990 (35 years ago)
Organization Number: 0235331
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 106 W. VINE ST., STE. 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
LISA GRANT Director
KIMBERLY RAZOR Director
TONY BUSSENNI Director
JANE FRAEBEL Director
RON MILLS Director

Incorporator

Name Role
CHARLES E. CHRISTIAN Incorporator

Registered Agent

Name Role
CHARLES E. CHRISTIAN Registered Agent

Filings

Name File Date
Administrative Dissolution 1991-11-01
Sixty Day Notice 1991-09-01
Annual Report 1990-07-01
Reinstatement 1989-11-28
Statement of Change 1989-11-28

Sources: Kentucky Secretary of State