Search icon

BERKELEY HALL, LIMITED

Company Details

Name: BERKELEY HALL, LIMITED
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: 01 Nov 1993 (31 years ago)
Organization Number: 0283210
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 3433 B. ALPINE COURT, LEXINGTON, KY 40515
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
S. STOKES BOLIN Registered Agent

Director

Name Role
RUDOLPH J. HORSAK, III Director
LINDA BENNETT Director

Incorporator

Name Role
STUART A. HANDMAKER Incorporator

Filings

Name File Date
Administrative Dissolution 1994-11-01
Administrative Dissolution 1993-11-02
Annual Report 1993-07-01
Statement of Change 1993-03-26
Sixty Day Notice 1993-02-23
Annual Report 1992-07-01
Agent Resignation 1992-04-23
Articles of Incorporation 1991-02-25

Sources: Kentucky Secretary of State