Name: | INVESTMENTS, INC. II |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1989 (36 years ago) |
Organization Date: | 06 Jul 1989 (36 years ago) |
Last Annual Report: | 30 Jun 1998 (27 years ago) |
Organization Number: | 0260532 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1518 GAIDRY ROAD, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Sidney M Cranfill | President |
Name | Role |
---|---|
Anne B Cranfill | Vice President |
Name | Role |
---|---|
Sidney M Cranfill | Secretary |
Name | Role |
---|---|
Anne B Cranfill | Treasurer |
Name | Role |
---|---|
LARRY T. HANCOCK | Director |
SIDNEY M. CRANFILL | Director |
ANNE B. CRANFILL | Director |
Name | Role |
---|---|
SIDNEY M. CRANFILL | Incorporator |
Name | Role |
---|---|
SIDNEY M. CRANFILL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
VIDEO WAREHOUSE | Inactive | - |
MOVIE WAREHOUSE-RICHMOND ROAD | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Certificate of Withdrawal of Assumed Name | 1999-06-16 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Certificate of Withdrawal of Assumed Name | 1995-11-09 |
Certificate of Assumed Name | 1995-11-09 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-31 |
Sources: Kentucky Secretary of State