Search icon

TRAXX/LEX. - TATES CREEK SOUTH, INC.

Company Details

Name: TRAXX/LEX. - TATES CREEK SOUTH, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 13 Jul 1989 (36 years ago)
Organization Date: 13 Jul 1989 (36 years ago)
Last Annual Report: 26 Jun 2012 (13 years ago)
Organization Number: 0260755
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 W MAIN ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 3000

President

Name Role
William J Hall President

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Secretary

Name Role
Ronald C Tritschler Secretary

Director

Name Role
R. DUDLEY WEBB Director
WILLIAM J HALL Director
RONALD C TRITSCHLER Director

Treasurer

Name Role
William J Hall Treasurer

Vice President

Name Role
Ronald C Tritschler Vice President

Incorporator

Name Role
RONALD C. TRITSCHLER Incorporator

Former Company Names

Name Action
TRAXX/TATES CREEK SOUTH, INC. Old Name
TRAXX/LEX.-TATES CREEK 1, INC. Old Name
TRAXX/LEXINGTON V, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2013-09-28
Annual Report 2012-06-26
Annual Report 2011-06-20
Annual Report 2010-06-28
Annual Report 2009-06-24
Annual Report 2008-06-16
Annual Report 2007-06-29
Annual Report 2006-06-15
Annual Report 2005-06-14
Annual Report 2003-06-18

Sources: Kentucky Secretary of State