Name: | CELEBRATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Oct 1990 (35 years ago) |
Organization Date: | 15 Oct 1990 (35 years ago) |
Last Annual Report: | 21 Apr 2018 (7 years ago) |
Organization Number: | 0278406 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5919 TIMBER RIDGE DRIVE, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
PATRICIA NEEL LOUNSBURY | Registered Agent |
Name | Role |
---|---|
PATRICIA NEEL LOUNSBURY | President |
Name | Role |
---|---|
STANLEY HAROLD LOUNSBURY | Secretary |
Name | Role |
---|---|
Patricia Neel Lounsbury | Director |
PATRICIA NEEL LOUNSBURY | Director |
ED W. NEEL | Director |
Name | Role |
---|---|
PATRICIA NEEL LOUNSBURY | Incorporator |
ED W. NEEL | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2019-10-16 |
Principal Office Address Change | 2019-04-18 |
Annual Report | 2018-04-21 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-10 |
Annual Report | 2015-05-13 |
Annual Report | 2014-03-28 |
Annual Report | 2013-01-08 |
Annual Report | 2012-06-15 |
Annual Report | 2011-08-12 |
Sources: Kentucky Secretary of State