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 |
Name | Role |
---|---|
JB EMBRY | Registered Agent |
Name | Role |
---|---|
J B EMBRY | Director |
JB EMBRY | Director |
Name | Role |
---|---|
J B EMBRY | Sole Officer |
Name | Role |
---|---|
JB EMBRY | Incorporator |
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 | - | - | - | - | - |
Name | Action |
---|---|
GOLDEN RULE SERVICES OF KENTUCKY, INC. | Old Name |
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