Name: | CHANGES, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 05 Jan 1988 (37 years ago) |
Last Annual Report: | 22 Apr 1997 (28 years ago) |
Organization Number: | 0238309 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3142 SUNNY LN., LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
GREGORY BAYERS | Director |
JEFFREY E. BAYERS | Director |
BEVERLY J. BAYERS | Director |
Name | Role |
---|---|
BEVERLY J. BAYERS | Incorporator |
Name | Role |
---|---|
BEVERLY J. BAYERS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
REVISIONS | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1998-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-07 |
Annual Report | 1993-03-16 |
Annual Report | 1992-03-19 |
Annual Report | 1991-07-01 |
Annual Report | 1990-07-01 |
Annual Report | 1989-07-01 |
Sources: Kentucky Secretary of State