Name: | MERIDIAN HOMES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1989 (36 years ago) |
Organization Date: | 15 Mar 1989 (36 years ago) |
Last Annual Report: | 21 Aug 2003 (22 years ago) |
Organization Number: | 0255960 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4404 BREAKWATER COURT, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
SUZANNE B. SIMPSON | Registered Agent |
Name | Role |
---|---|
Suzanne B Simpson | Sole Officer |
Name | Role |
---|---|
ROBERT C. STANBACK | Director |
CAROL E. LYNN | Director |
WILLIAM H. STANBACK | Director |
Name | Role |
---|---|
JOSEPH B. MURPHY | Incorporator |
Name | Action |
---|---|
S L S, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MERIDIAN HOMES | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution Return | 2004-12-21 |
Sixty Day Notice Return | 2004-12-14 |
Annual Report | 2003-10-13 |
Annual Report | 2002-12-17 |
Annual Report | 2001-09-25 |
Certificate of Withdrawal of Assumed Name | 2001-05-18 |
Principal Office Address Change | 2001-05-18 |
Amendment | 2001-05-18 |
Annual Report | 2000-08-25 |
Annual Report | 1999-08-23 |
Sources: Kentucky Secretary of State