Search icon

GOLDEN RULE SERVICES, INC.

Company Details

Name: GOLDEN RULE SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Dec 1989 (35 years ago)
Organization Date: 04 Dec 1989 (35 years ago)
Last Annual Report: 03 Mar 2004 (21 years ago)
Organization Number: 0266196
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 2121 RICHMOND RD SUITE 227, LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JB EMBRY Registered Agent

Director

Name Role
J B EMBRY Director
JB EMBRY Director

Sole Officer

Name Role
J B EMBRY Sole Officer

Incorporator

Name Role
JB EMBRY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Professional Licensing 234303 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 234302 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 234299 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 234301 Registered Firm Branch Closed - - - - -
Department of Professional Licensing 234300 Registered Firm Branch Closed - - - - -

Former Company Names

Name Action
GOLDEN RULE SERVICES OF KENTUCKY, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Sixty Day Notice Return 2005-10-07
Annual Report 2003-08-06
Annual Report 2002-08-27
Statement of Change 2002-06-27
Annual Report 2001-05-11
Annual Report 2000-10-03
Amendment 1999-08-24
Annual Report 1999-07-16
Annual Report 1998-03-31

Sources: Kentucky Secretary of State