Search icon

SUBLTD, INC.

Company Details

Name: SUBLTD, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 09 Nov 1988 (36 years ago)
Organization Date: 09 Nov 1988 (36 years ago)
Last Annual Report: 16 Jun 1998 (27 years ago)
Organization Number: 0250728
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3061 FIELD STONE WAY, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 2000

President

Name Role
Richard Pfister President

Vice President

Name Role
Fredrick Pfister Vice President

Secretary

Name Role
Margeret Grefaz Secretary

Treasurer

Name Role
Richard Pfister Treasurer

Registered Agent

Name Role
FREDERICK C. PFISTER Registered Agent

Director

Name Role
FREDERICK C. PFISTER Director
RICHARD G. PFISTER Director
MARGARET L. GREFER Director
MICHAEL A.. GREFER, M.D. Director

Incorporator

Name Role
DAVID C. SCHWETSCHENAU Incorporator

Filings

Name File Date
Administrative Dissolution Return 1999-11-02
Administrative Dissolution 1999-11-02
Sixty Day Notice Return 1999-09-01
Annual Report 1998-07-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State