Search icon

KENTUCKY HARVEST OF LEXINGTON, INC.

Company Details

Name: KENTUCKY HARVEST OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Nov 1988 (36 years ago)
Organization Date: 07 Nov 1988 (36 years ago)
Last Annual Report: 23 Mar 2016 (9 years ago)
Organization Number: 0250669
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P.O.BOX 435, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Registered Agent

Name Role
DALE STEWART DITTO Registered Agent

Signature

Name Role
Ellen Allen Signature
ELLEN ALLEN Signature

Director

Name Role
MATT RANSDELL Director
SUSAN MOSSMAN Director
JERRY DAVIS Director
JOHN YORKE Director
DALE DITTO Director
BILL COLLINS Director

Chairman

Name Role
Ellen L Allen Chairman

Secretary

Name Role
SUSAN MOSSMAN Secretary

Incorporator

Name Role
JERRY DALE Incorporator
DALE DITTO Incorporator

Filings

Name File Date
Administrative Dissolution 2017-10-09
Annual Report 2016-03-23
Annual Report 2015-06-10
Annual Report 2014-05-20
Annual Report 2013-05-30
Annual Report 2012-02-23
Reinstatement Certificate of Existence 2011-10-31
Reinstatement 2011-10-31
Reinstatement Approval Letter Revenue 2011-10-31
Administrative Dissolution 2011-09-10

Sources: Kentucky Secretary of State