Name: | FIREPLACE WHOLESALE COMPANY OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 Jul 1990 (35 years ago) |
Organization Date: | 20 Jul 1990 (35 years ago) |
Last Annual Report: | 06 Jun 2007 (18 years ago) |
Organization Number: | 0275300 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1146 INDUSTRY RD., LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
WILLIAM C. VICE | Director |
CARL O. VICE | Director |
Name | Role |
---|---|
WILLIAM C. VICE | Registered Agent |
Name | Role |
---|---|
Betty Vice | Vice President |
Name | Role |
---|---|
Linda Cole | Secretary |
Name | Role |
---|---|
Carl Vice | Treasurer |
Name | Role |
---|---|
W C Vice | President |
Name | Role |
---|---|
Linda Vice Cole | Signature |
Name | Role |
---|---|
WILLIAM C. VICE | Incorporator |
CARL O. VICE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2008-04-29 |
Annual Report | 2007-06-06 |
Annual Report | 2006-06-15 |
Annual Report | 2005-06-08 |
Annual Report | 2003-08-28 |
Annual Report | 2002-08-20 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-28 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State