Search icon

INCHOATE, LTD.

Company Details

Name: INCHOATE, LTD.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 08 Apr 1991 (34 years ago)
Organization Date: 08 Apr 1991 (34 years ago)
Last Annual Report: 02 Jul 2008 (17 years ago)
Organization Number: 0285008
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 372 TRANSYLVANIA PARK, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
DANIEL SCHUELER Registered Agent

Signature

Name Role
DANIEL SCHUELER Signature

President

Name Role
Daniel Schueler President

Vice President

Name Role
Daniel Schueler Vice President

Secretary

Name Role
Daniel Schueler Secretary

Treasurer

Name Role
Daniel Schueler Treasurer

Director

Name Role
CHRIS TABELING Director
JOE BARK, M.D. Director
THOMAS DALE, II, M.D. Director
DAN SCHUELER Director

Incorporator

Name Role
JAMES M. MOONEY Incorporator

Filings

Name File Date
Administrative Dissolution 2009-11-03
Annual Report 2008-07-02
Annual Report 2007-02-27
Annual Report 2006-04-20
Statement of Change 2006-03-24
Sixty Day Notice 2006-03-09
Agent Resignation 2005-12-07
Annual Report 2005-03-30
Annual Report 2003-06-02
Annual Report 2002-05-22

Sources: Kentucky Secretary of State