Search icon

L.E. GREGG & ASSOCIATES, INC.

Company Details

Name: L.E. GREGG & ASSOCIATES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Apr 1991 (34 years ago)
Organization Date: 12 Apr 1991 (34 years ago)
Last Annual Report: 21 Oct 1996 (28 years ago)
Organization Number: 0285260
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: 1026 NEW CIRCLE ROAD, N.E., LEXINGTON, KY 40505
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JOSEPH C. CORRADINO Registered Agent

Director

Name Role
CHARLES C. SCHIMPELER Director
JOSEPH C. CORRADINO Director

Incorporator

Name Role
CARYN F. PRICE Incorporator

Former Company Names

Name Action
SCA ACQUISITION CORPORATION NO. 1 Old Name

Assumed Names

Name Status Expiration Date
L. E. GREGG ASSOCIATES Inactive -

Filings

Name File Date
Dissolution 1996-10-21
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1993-07-23
Annual Report 1993-07-01
Statement of Change 1993-05-27
Annual Report 1992-07-01
Amendment 1991-05-10
Certificate of Assumed Name 1991-05-10

Sources: Kentucky Secretary of State