Search icon

KENTUCKY BREAKTIME SERVICES, INC.

Company Details

Name: KENTUCKY BREAKTIME SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 21 Feb 1989 (36 years ago)
Organization Date: 21 Feb 1989 (36 years ago)
Last Annual Report: 25 Jun 2001 (24 years ago)
Organization Number: 0254893
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 6400 ATHENS-BOONESBORO RD., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
BENNETT E. BAYER Registered Agent

Treasurer

Name Role
Florine Cole Treasurer

President

Name Role
Florine Cole President

Vice President

Name Role
Charles Cole Vice President

Director

Name Role
FLORINE H. COLE Director
CHARLES R. COLE Director

Incorporator

Name Role
BENNETT E. BAYER Incorporator

Filings

Name File Date
Administrative Dissolution 2002-12-19
Administrative Dissolution Return 2002-11-01
Sixty Day Notice Return 2002-09-01
Annual Report 2001-08-01
Annual Report 2000-05-10
Annual Report 1999-04-20
Annual Report 1998-04-02
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01

Sources: Kentucky Secretary of State