Search icon

FOUR SEASONS CLEANERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Registered Agent

Name Role
STEVEN R. GRAVES Registered Agent

Vice President

Name Role
Patty Tackett Vice President

Secretary

Name Role
Steve Graves Secretary

Treasurer

Name Role
Steve Graves Treasurer

President

Name Role
Bill Ashley President

Director

Name Role
GEORGE GREGORY Director

Incorporator

Name Role
GEORGE GREGORY Incorporator

Former Company Names

Name Action
TAG INVESTMENTS, LLC Merger

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1995-06-09
Type:
Referral
Address:
265 MIDLAND AVENUE, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1995-01-24
Type:
Complaint
Address:
265 MIDLAND AVENUE, LEXINGTON, KY, 40508
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State