Name: | TT OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 May 1990 (35 years ago) |
Organization Date: | 15 May 1990 (35 years ago) |
Last Annual Report: | 14 May 1997 (28 years ago) |
Organization Number: | 0272905 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P. O. BOX 55194, LEXINGTON, KY 40555 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
VICTORIA OCHOA | Director |
ESTHER HUTCHINSON | Director |
BEN A. SPALDING | Director |
KEITH HUTCHINSON | Director |
TONYA M. TURNER | Director |
Name | Role |
---|---|
TONYA M. TURNER | Incorporator |
RICHARD MCMILLON | Incorporator |
GENE B. MCCLURE | Incorporator |
Name | Role |
---|---|
TONYA M. TURNER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
COMMAND PERFORMANCE OF LEXINGTON | Inactive | - |
ARTISTIC IMAGE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 1998-11-03 |
Administrative Dissolution | 1998-11-03 |
Sixty Day Notice Return | 1998-10-01 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-10-12 |
Certificate of Withdrawal of Assumed Name | 1992-10-09 |
Sources: Kentucky Secretary of State