Name: | CAMPBELL & STAFFORD, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 10 Feb 1989 (36 years ago) |
Organization Date: | 10 Feb 1989 (36 years ago) |
Last Annual Report: | 30 Aug 2000 (25 years ago) |
Organization Number: | 0254619 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 465 W. HIGH ST., STE 201, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Phil Hurley | Secretary |
Name | Role |
---|---|
LLOYD STAFFORD | Director |
Name | Role |
---|---|
LLOYD STAFFORD | Incorporator |
Name | Role |
---|---|
LLOYD M. STAFFORD | Registered Agent |
Name | Role |
---|---|
Lloyd M Stafford | President |
Name | Action |
---|---|
CREECH, BRUNO & STAFFORD INSURANCE, INC. II | Old Name |
Name | Status | Expiration Date |
---|---|---|
JEFFERSONTOWN SHELL | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-09-29 |
Annual Report | 1999-08-13 |
Annual Report | 1998-08-28 |
Statement of Change | 1998-07-10 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Assumed Name | 1995-11-21 |
Reinstatement | 1995-09-21 |
Administrative Dissolution | 1994-11-01 |
Sources: Kentucky Secretary of State