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 |
Name | Role |
---|---|
DALE STEWART DITTO | Registered Agent |
Name | Role |
---|---|
Ellen Allen | Signature |
ELLEN ALLEN | Signature |
Name | Role |
---|---|
MATT RANSDELL | Director |
SUSAN MOSSMAN | Director |
JERRY DAVIS | Director |
JOHN YORKE | Director |
DALE DITTO | Director |
BILL COLLINS | Director |
Name | Role |
---|---|
Ellen L Allen | Chairman |
Name | Role |
---|---|
SUSAN MOSSMAN | Secretary |
Name | Role |
---|---|
JERRY DALE | Incorporator |
DALE DITTO | Incorporator |
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