Name: | LEXLAND CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 17 Feb 1989 (36 years ago) |
Organization Date: | 17 Feb 1989 (36 years ago) |
Last Annual Report: | 21 Jun 2019 (6 years ago) |
Organization Number: | 0254870 |
ZIP code: | 40391 |
City: | Winchester, Ford |
Primary County: | Clark County |
Principal Office: | 5045 VAN METER RD, WINCHESTER, KY 40391 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
R JEFFREY ADAMS | President |
Name | Role |
---|---|
R JEFFREY ADAMS | Director |
RICHARD F. MCCREADY, JR. | Director |
Name | Role |
---|---|
RICHARD F. MCCREADY, JR. | Incorporator |
Name | Role |
---|---|
R JEFFREY ADAMS | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-21 |
Annual Report | 2018-06-14 |
Principal Office Address Change | 2017-09-27 |
Registered Agent name/address change | 2017-09-27 |
Annual Report | 2017-09-27 |
Registered Agent name/address change | 2016-03-16 |
Annual Report | 2016-03-16 |
Annual Report | 2015-05-14 |
Annual Report | 2014-06-20 |
Sources: Kentucky Secretary of State