Name: | KEAMAY STUDIOS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Apr 1988 (37 years ago) |
Organization Date: | 18 Apr 1988 (37 years ago) |
Last Annual Report: | 27 Aug 2009 (16 years ago) |
Organization Number: | 0242689 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 731 ALLENDALE DR., STE 820, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
PETER T. KEAM | Director |
STEVEN MAY | Director |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Incorporator |
Name | Role |
---|---|
KENNETH P WILSON | Sole Officer |
Name | Role |
---|---|
KENNETH P WILSON | Signature |
Name | Role |
---|---|
WILLIAM F. RIGSBY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
GEORGIAN STUDIOS OF LEXINGTON | Inactive | 2013-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Sixty Day Notice Return | 2010-09-10 |
Annual Report Return | 2010-03-17 |
Sixty Day Notice Return | 2009-09-16 |
Annual Report | 2009-08-27 |
Annual Report | 2008-04-22 |
Name Renewal | 2008-03-31 |
Annual Report | 2007-05-25 |
Sources: Kentucky Secretary of State