Search icon

"TRANSIGHT, INC."

Company Details

Name: "TRANSIGHT, INC."
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 07 Mar 1990 (35 years ago)
Organization Date: 07 Mar 1990 (35 years ago)
Last Annual Report: 08 Jul 1991 (34 years ago)
Organization Number: 0270038
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 2011 PARKERS MILL RD., LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JAMES J. LATIMER Registered Agent

Director

Name Role
STEVE PETERS Director
GEORGE H. LOVELACE IV Director
JAMES J. LATIMER Director
LIZANNE PETERS Director
CHARLES BLACK Director

Incorporator

Name Role
JERRY L. HORN Incorporator

Filings

Name File Date
Administrative Dissolution 1992-11-02
Annual Report 1991-07-01
Articles of Incorporation 1990-03-07

Sources: Kentucky Secretary of State