Search icon

AMERICAN LEXINGTON PREMIUM FINANCE COMPANY

Company Details

Name: AMERICAN LEXINGTON PREMIUM FINANCE COMPANY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Jul 1988 (37 years ago)
Organization Date: 27 Jul 1988 (37 years ago)
Last Annual Report: 25 Oct 1989 (35 years ago)
Organization Number: 0246494
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 699 PERIMETER DR., 3RD. FL., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Director

Name Role
JEFFREY BARKYOUMB Director
JULIE JOHNSON Director
A. R. JOHNSON Director

Incorporator

Name Role
A. R. JOHNSON Incorporator

Registered Agent

Name Role
J. W. BRYAN Registered Agent

Filings

Name File Date
Revocation Return 1990-11-01
Revocation of Certificate of Authority 1990-11-01
Sixty Day Notice Return 1990-09-01
Sixty Day Notice 1990-09-01
Statement of Change 1989-10-27
Sixty Day Notice 1989-09-01
Annual Report 1989-07-01
Articles of Incorporation 1988-07-27

Sources: Kentucky Secretary of State