Search icon

CLEANING CONTRACTORS, INC.

Company Details

Name: CLEANING CONTRACTORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Jun 1988 (37 years ago)
Organization Date: 14 Jun 1988 (37 years ago)
Last Annual Report: 27 Oct 1994 (30 years ago)
Organization Number: 0244972
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: C/O KENTUCKY LENDERS, 828 LANE ALLEN ROAD, STE. #4, LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Director

Name Role
ROBERT LEE KIND, SR. Director

Incorporator

Name Role
ROBIN LEE KIND, SR. Incorporator

Registered Agent

Name Role
RICHARD MCNALLY Registered Agent

Former Company Names

Name Action
(NQ) AQUATECH ENVIRONMENTAL, INC. Merger

Filings

Name File Date
Articles of Merger 1994-12-29
Articles of Merger 1994-12-29
Reinstatement 1994-10-27
Statement of Change 1994-10-27
Administrative Dissolution 1993-11-02
Administrative Dissolution Return 1993-11-02
Sixty Day Notice Return 1993-09-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Reinstatement 1992-02-21

Sources: Kentucky Secretary of State