Search icon

RUMORS, INC.

Company Details

Name: RUMORS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1990 (35 years ago)
Organization Date: 25 May 1990 (35 years ago)
Last Annual Report: 24 Jun 2003 (22 years ago)
Organization Number: 0273345
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 4614 GEORGETOWN RD., LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHERYL C. HUNTER Registered Agent

President

Name Role
Cheryl Hunter President

Director

Name Role
JAMES HUNTER Director

Incorporator

Name Role
JAMES HUNTER Incorporator

Filings

Name File Date
Administrative Dissolution Return 2004-12-20
Annual Report 2003-08-28
Annual Report 2002-04-22
Annual Report 2001-07-01
Statement of Change 2001-05-30
Annual Report 2000-11-21
Annual Report 1999-07-20
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State