FOUR SEASONS CLEANERS, INC.

Name: | FOUR SEASONS CLEANERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 May 1989 (36 years ago) |
Organization Date: | 31 May 1989 (36 years ago) |
Last Annual Report: | 02 Jul 2001 (24 years ago) |
Organization Number: | 0259154 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1155 E NEW CIRCLE RD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
STEVEN R. GRAVES | Registered Agent |
Name | Role |
---|---|
Patty Tackett | Vice President |
Name | Role |
---|---|
Steve Graves | Secretary |
Name | Role |
---|---|
Steve Graves | Treasurer |
Name | Role |
---|---|
Bill Ashley | President |
Name | Role |
---|---|
GEORGE GREGORY | Director |
Name | Role |
---|---|
GEORGE GREGORY | Incorporator |
Name | Action |
---|---|
TAG INVESTMENTS, LLC | Merger |
Name | File Date |
---|---|
Annual Report | 2001-08-15 |
Dissolution | 2001-01-16 |
Annual Report | 2000-08-25 |
Annual Report | 1999-07-20 |
Statement of Change | 1998-12-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State