Search icon

REFORMATIONS OF KENTUCKY, INC.

Company Details

Name: REFORMATIONS OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 23 May 1990 (35 years ago)
Organization Date: 23 May 1990 (35 years ago)
Last Annual Report: 20 Jul 1993 (32 years ago)
Organization Number: 0273219
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 228 E. REYNOLDS RD., STE. 16, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
MARILYN MORRIS TUCKER Registered Agent

Director

Name Role
MARILYN MORRIS TUCKER Director

Incorporator

Name Role
MARILYN MORRIS TUCKER Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Dissolution 1994-10-21
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-05-23

Sources: Kentucky Secretary of State