Name: | DONNELL/SMITH ENTERPRISES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 05 Apr 1988 (37 years ago) |
Organization Date: | 05 Apr 1988 (37 years ago) |
Last Annual Report: | 25 Jun 1999 (26 years ago) |
Organization Number: | 0242227 |
Principal Office: | 510-D FIELDING RD., P. O. BOX 436, VERSAILLES, KY 403830436 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Mary A Faust | Secretary |
Name | Role |
---|---|
Mary A Faust | Treasurer |
Name | Role |
---|---|
Ron B Smith | Vice President |
Name | Role |
---|---|
RAY DONNELL | Director |
RON SMITH | Director |
JAYNE DONNELL | Director |
MARY SMITH | Director |
Name | Role |
---|---|
ROBERT L. SWISHER | Incorporator |
Name | Role |
---|---|
Ray A Donnell Sr | President |
Name | Role |
---|---|
RAY DONNELL | Registered Agent |
Name | Action |
---|---|
FIRST GENERAL SERVICES OF CENTRAL KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
FIRST GENERAL SERVICES OF LOUISVILLE | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Annual Report | 1999-07-20 |
Annual Report | 1998-06-04 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Annual Report | 1992-07-01 |
Statement of Change | 1992-03-30 |
Sources: Kentucky Secretary of State