Name: | THE QUACK CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 25 Feb 1991 (34 years ago) |
Organization Date: | 25 Feb 1991 (34 years ago) |
Last Annual Report: | 18 Jun 1996 (29 years ago) |
Organization Number: | 0283197 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1131 FONTAINE RD., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MILFORD B. WALTERS | Registered Agent |
Name | Role |
---|---|
PETIE MCCLEAN | Director |
MILFORD B. WALTERS | Director |
TOM MARTIN | Director |
TERRY EWING | Director |
TOM DAVIS | Director |
Name | Role |
---|---|
MILFORD B. WALTERS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 1997-11-03 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Articles of Incorporation | 1991-02-25 |
Sources: Kentucky Secretary of State