Name: | CV WEIGHT LOSS CENTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Oct 1990 (34 years ago) |
Organization Date: | 24 Oct 1990 (34 years ago) |
Last Annual Report: | 12 Sep 2022 (2 years ago) |
Organization Number: | 0278793 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2909 RICHMOND RD, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Steven C Clark | Director |
Josephine A Vaccaro | Director |
Name | Role |
---|---|
Steven C. Clark | Signature |
Name | Role |
---|---|
Steven C Clark | Treasurer |
Name | Role |
---|---|
Josephine A Vaccaro | President |
Name | Role |
---|---|
Steven C Clark | Secretary |
Name | Role |
---|---|
MARY L. SCOTT | Incorporator |
Name | Role |
---|---|
STEVEN C. CLARK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JENNY CRAIG WEIGHT LOSS CENTRES | Inactive | No data |
Name | File Date |
---|---|
Articles of Merger | 2022-12-05 |
Reinstatement Certificate of Existence | 2022-09-12 |
Reinstatement | 2022-09-12 |
Reinstatement Approval Letter Revenue | 2022-01-28 |
Administrative Dissolution | 2016-10-01 |
Annual Report | 2015-04-22 |
Annual Report | 2014-02-27 |
Annual Report | 2013-05-09 |
Annual Report | 2012-04-05 |
Annual Report | 2011-06-28 |
Sources: Kentucky Secretary of State