Search icon

SUPERSTAR VIDEO INC.

Company Details

Name: SUPERSTAR VIDEO INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1991 (34 years ago)
Organization Date: 20 Jun 1991 (34 years ago)
Last Annual Report: 10 Jun 1999 (26 years ago)
Organization Number: 0287693
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 120 QUINTON CT, SUITE 103, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
ROBERT PORTER Registered Agent

Treasurer

Name Role
Shirley M Webb Treasurer

Secretary

Name Role
Shirley M Webb Secretary

Vice President

Name Role
Robert E Porter Vice President

President

Name Role
Donald L Webb President

Director

Name Role
DONALD L. WEBB Director
ROBERT PORTER Director
SHIRLEY M. WEBB Director

Incorporator

Name Role
L. OWEN DOYLE Incorporator

Filings

Name File Date
Dissolution 1999-12-10
Annual Report 1999-07-09
Annual Report 1998-04-29
Annual Report 1997-07-01
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 1991-06-20

Sources: Kentucky Secretary of State