Search icon

LA PERLA, INC.

Company Details

Name: LA PERLA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1990 (35 years ago)
Organization Date: 12 Feb 1990 (35 years ago)
Last Annual Report: 08 Mar 2012 (13 years ago)
Organization Number: 0268985
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 535 W. 2ND. ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Antonio De Rossi President

Secretary

Name Role
Nelson Radwan Secretary

Director

Name Role
Nelson Radwan Director
C. GIBSON DOWNING Director

Registered Agent

Name Role
NELSON RADWAN Registered Agent

Incorporator

Name Role
C. GIBSON DOWNING Incorporator

Filings

Name File Date
Administrative Dissolution Return 2013-10-23
Administrative Dissolution 2013-09-28
Sixty Day Notice Return 2013-08-15
Annual Report Return 2013-03-20
Annual Report 2012-03-08
Annual Report 2011-03-21
Annual Report 2010-07-26
Annual Report Return 2010-03-19
Annual Report 2009-01-16
Annual Report 2008-03-13

Sources: Kentucky Secretary of State