Name: | JOURNEYS TRAVEL INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 14 May 1990 (35 years ago) |
Organization Date: | 14 May 1990 (35 years ago) |
Last Annual Report: | 20 Jun 2007 (18 years ago) |
Organization Number: | 0272807 |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1690 PARK ROAD, FORT WRIGHT, KY 41011 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
KATHLEEN S. SUMME | Registered Agent |
Name | Role |
---|---|
Art Schutte | Secretary |
Name | Role |
---|---|
Michael Meadows | Treasurer |
Name | Role |
---|---|
Art Schutte | Director |
Michael Meadows | Director |
Kathleen S. Summe | Director |
KATHLEEN S. SUMME | Director |
BARBARA DUDAS | Director |
MICHAEL MEADOWS | Director |
ARTHUR SCHUTTE | Director |
Name | Role |
---|---|
KATHLEEN S. SUMME | Incorporator |
MICHAEL MEADOWS | Incorporator |
BARBARA DUDAS | Incorporator |
ARTHUR SCHUTTE | Incorporator |
Name | Role |
---|---|
Kathleen S. Summe | President |
Name | File Date |
---|---|
Dissolution | 2007-12-21 |
Annual Report | 2007-06-20 |
Annual Report | 2006-11-01 |
Annual Report | 2005-09-08 |
Reinstatement | 2005-01-12 |
Reinstatement | 2004-01-22 |
Administrative Dissolution | 2003-11-01 |
Annual Report | 2003-07-01 |
Annual Report | 2002-10-02 |
Annual Report | 2001-07-03 |
Sources: Kentucky Secretary of State