Search icon

AUDIO SIGNS OF KENTUCKY, INC.

Company Details

Name: AUDIO SIGNS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1988 (37 years ago)
Last Annual Report: 03 Aug 1994 (31 years ago)
Organization Number: 0238457
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2172 BROADHEAD PL., LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
ERWIN G. TURNER Director
GERALD FERRETTI Director

Registered Agent

Name Role
GERALD FERRETTI Registered Agent

Incorporator

Name Role
GERALD FERRETTI Incorporator

Filings

Name File Date
Administrative Dissolution Return 1995-11-01
Administrative Dissolution 1995-11-01
Sixty Day Notice Return 1995-09-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-09-01
Annual Report 1990-10-02
Sixty Day Notice 1990-09-01
Annual Report 1989-09-01

Sources: Kentucky Secretary of State