Name: | SCHNEIDER DESIGNS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Mar 1989 (36 years ago) |
Organization Date: | 27 Mar 1989 (36 years ago) |
Last Annual Report: | 07 Sep 2010 (15 years ago) |
Organization Number: | 0256496 |
ZIP code: | 40513 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1029 MONARCH STREET, SUITE 220, LEXINGTON, KY 40513 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
KERRY D. SCHNEIDER | Director |
J. EDWARD SCHNEIDER | Director |
Name | Role |
---|---|
J. EDWARD SCHNEIDER | Registered Agent |
Name | Role |
---|---|
Edward Schneider | President |
Name | Role |
---|---|
Kerry Schneider | Secretary |
Name | Role |
---|---|
CHARLES J. SUTHERLAND, J | Incorporator |
Name | Role |
---|---|
Robin Schneider | Vice President |
Name | Action |
---|---|
SCHNEIDER DESIGN, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-22 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-09-07 |
Annual Report | 2009-03-26 |
Principal Office Address Change | 2009-03-26 |
Sources: Kentucky Secretary of State