Search icon

ZAP-RAP, INC.

Company Details

Name: ZAP-RAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Mar 1990 (35 years ago)
Organization Date: 12 Mar 1990 (35 years ago)
Last Annual Report: 02 Jun 1998 (27 years ago)
Organization Number: 0270223
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 220 COCHRAN RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MICHAEL BUTCHER Registered Agent

Secretary

Name Role
Cheryl Adkins Secretary

Treasurer

Name Role
Peggy Butcher Treasurer

President

Name Role
Michael Butcher President

Incorporator

Name Role
JEFFREY J. YOST Incorporator

Vice President

Name Role
Tom Adkins Vice President

Former Company Names

Name Action
ZAP WRAP, INC. Old Name

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-06-16
Annual Report 1998-06-16
Annual Report 1998-06-16
Reinstatement 1998-05-27
Administrative Dissolution 1997-11-03
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-22

Sources: Kentucky Secretary of State