Search icon

NATURE'S SPLENDOR, INC.

Company Details

Name: NATURE'S SPLENDOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 03 Oct 1990 (35 years ago)
Organization Date: 03 Oct 1990 (35 years ago)
Last Annual Report: 16 Apr 2019 (6 years ago)
Organization Number: 0278047
ZIP code: 40513
City: Lexington
Primary County: Fayette County
Principal Office: 3735 PALOMAR CENTRE DR., STE 160, LEXINGTON, KY 40513
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
DAVID W. SAMUELS Director
LOUANN B. SAMUELS Director

Signature

Name Role
DALE MURPHY Signature
LINDA MURPHY Signature

Registered Agent

Name Role
LINDA J. MURPHY Registered Agent

President

Name Role
Linda J Murphy President

Vice President

Name Role
Dale S Murphy Vice President

Treasurer

Name Role
Dale S Murphy Treasurer

Secretary

Name Role
Dale S Murphy Secretary

Incorporator

Name Role
MEGAN LAKE THORNTON Incorporator

Filings

Name File Date
Administrative Dissolution 2020-10-08
Annual Report 2019-04-16
Annual Report 2018-08-20
Annual Report 2017-02-23
Annual Report 2016-07-05
Annual Report 2015-07-09
Annual Report 2014-04-09
Annual Report 2013-06-27
Annual Report 2012-06-08
Annual Report 2011-09-09

Sources: Kentucky Secretary of State