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 |
Name | Role |
---|---|
CHERYL C. HUNTER | Registered Agent |
Name | Role |
---|---|
Cheryl Hunter | President |
Name | Role |
---|---|
JAMES HUNTER | Director |
Name | Role |
---|---|
JAMES HUNTER | Incorporator |
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