Search icon

ADESA LEXINGTON, INC.

Company Details

Name: ADESA LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1990 (35 years ago)
Organization Date: 20 Jun 1990 (35 years ago)
Last Annual Report: 02 Jun 2003 (22 years ago)
Organization Number: 0274227
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 672 BLUESKY PKWY., LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Donald L Harris Director

Vice President

Name Role
Donald L Harris Vice President

Secretary

Name Role
Karen C Turner Secretary

Treasurer

Name Role
Paul J Lips Treasurer

Incorporator

Name Role
GARY L. STAGE Incorporator

President

Name Role
James P. Hallett President

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

Former Company Names

Name Action
AUTO DEALERS EXCHANGE OF LEXINGTON, LLC Old Name
ADESA LEXINGTON, INC. Merger
A.D.E. OF LEXINGTON, INC. Old Name

Filings

Name File Date
Annual Report 2003-08-06
Annual Report 2002-04-30
Annual Report 2001-05-24
Annual Report 2000-06-13
Annual Report 1999-05-25
Statement of Change 1998-06-26
Annual Report 1998-06-16
Amendment 1998-05-13
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State