Search icon

CHANGES, INCORPORATED

Company Details

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

Director

Name Role
GREGORY BAYERS Director
JEFFREY E. BAYERS Director
BEVERLY J. BAYERS Director

Incorporator

Name Role
BEVERLY J. BAYERS Incorporator

Registered Agent

Name Role
BEVERLY J. BAYERS Registered Agent

Assumed Names

Name Status Expiration Date
REVISIONS Inactive -

Filings

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