Search icon

LEXINGTON HOTEL AND MALL CORPORATION

Company Details

Name: LEXINGTON HOTEL AND MALL CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Nov 1990 (34 years ago)
Organization Date: 28 Nov 1990 (34 years ago)
Last Annual Report: 06 Oct 1998 (27 years ago)
Organization Number: 0279908
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: % LEXINGTON CENTER CORPORATION, 430 W. VINE ST., LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Treasurer

Name Role
Dewitt Hisle Treasurer

Secretary

Name Role
Linda Carey Secretary

Registered Agent

Name Role
THOMAS D. MINTER Registered Agent

Director

Name Role
DAVID BUNNELL Director
WALLACE WILKINSON Director
LYLE G. ROBEY Director
DEWITT HISLE Director
PAM MILLER Director

Incorporator

Name Role
SCOTTY BAESLER Incorporator

President

Name Role
Thomas Minter President

Vice President

Name Role
Cecil Dunn Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY THE RESTAURANT Inactive -
HIGH STREET PARKING LOT Inactive -
HYATT REGENCY LEXINGTON Inactive -
CIVIC CENTER SHOPS Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-10-28
Annual Report 1997-07-01
Certificate of Withdrawal of Assumed Name 1996-07-29
Certificate of Withdrawal of Assumed Name 1996-07-29
Certificate of Withdrawal of Assumed Name 1996-07-29
Certificate of Withdrawal of Assumed Name 1996-07-29
Certificate of Assumed Name 1996-01-19
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State