Name: | THE SPENCER GROUP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 21 Apr 1989 (36 years ago) |
Organization Date: | 21 Apr 1989 (36 years ago) |
Last Annual Report: | 09 May 2018 (7 years ago) |
Organization Number: | 0257629 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1156 TABORLAKE DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
J Tracy Spencer | Sole Officer |
Name | Role |
---|---|
J TRACY SPENCER | Signature |
Name | Role |
---|---|
J. TRACY SPENCER | Director |
Name | Role |
---|---|
J. TRACY SPENCER | Incorporator |
Name | Role |
---|---|
J. TRACY SPENCER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
TRANSMARK | Inactive | 2015-02-02 |
AFTCO KENTUCKY | Inactive | 2005-02-02 |
WEATHERSEAL OF KENTUCKY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-05-09 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-07 |
Certificate of Assumed Name | 2015-05-22 |
Annual Report | 2015-05-18 |
Annual Report | 2014-04-25 |
Annual Report | 2013-05-22 |
Annual Report | 2012-05-16 |
Annual Report | 2011-03-28 |
Sources: Kentucky Secretary of State