Search icon

TRAXX/LEXINGTON GREEN, INC.

Company Details

Name: TRAXX/LEXINGTON GREEN, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 11 Sep 1989 (36 years ago)
Organization Date: 11 Sep 1989 (36 years ago)
Last Annual Report: 11 Apr 2001 (24 years ago)
Organization Number: 0263012
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

Registered Agent

Name Role
RONALD C. TRITSCHLER Registered Agent

Vice President

Name Role
Ronald C Tritschler Vice President

Secretary

Name Role
Glenn A Hoskins Secretary

Treasurer

Name Role
William J Hall Treasurer

Director

Name Role
R. DUDLEY WEBB Director

Incorporator

Name Role
RONALD C. TRITSCHLER Incorporator

President

Name Role
William J Hall President

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-05-11
Annual Report 2000-06-16
Annual Report 1999-07-16
Annual Report 1998-05-18
Annual Report 1997-07-01
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State