Search icon

LEXEL IMAGING SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LEXEL IMAGING SYSTEMS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Apr 1991 (34 years ago)
Authority Date: 16 Apr 1991 (34 years ago)
Last Annual Report: 20 Mar 2009 (16 years ago)
Organization Number: 0285351
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1501 NEWTOWN PIKE, LEXINGTON, KY 40511
Place of Formation: DELAWARE

Sole Officer

Name Role
William C Frohoff Sole Officer

Signature

Name Role
STEVEN LALONDE Signature

Director

Name Role
J. F. GRANT Director
J. F. REAR Director
J. KOLOSTYAK Director
R. J. NEIGER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
HUGHES LEXINGTON, INC. Old Name
HUGHES DISPLAY PRODUCTS CORPORATION Old Name
PROJECTRON, INC. Merger

Filings

Name File Date
Revocation of Certificate of Authority 2010-11-02
Annual Report 2009-03-20
Annual Report 2008-02-19
Annual Report 2007-03-26
Annual Report 2006-03-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-03-25
Type:
Planned
Address:
1501 NEWTOWN PK, LEXINGTON, KY, 40511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-01-11
Type:
Planned
Address:
200 BIG RUN RD., LEXINGTON, KY, 40503
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State