Search icon

FIVE STAR, INC.

Company Details

Name: FIVE STAR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Jul 1991 (34 years ago)
Organization Date: 26 Jul 1991 (34 years ago)
Last Annual Report: 25 Jun 2002 (23 years ago)
Organization Number: 0289004
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 750 ENTERPRISE DR #103, LEXINGTON, KY 40510
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Treasurer

Name Role
Gary E Stafford Treasurer

President

Name Role
Gary E Stafford President

Registered Agent

Name Role
GARY E. STAFFORD Registered Agent

Vice President

Name Role
Hubert R Mcgaughey Vice President

Secretary

Name Role
Gary E Stafford Secretary

Director

Name Role
JAMES L. PARSONS Director
JAMES T. THORNBERRY Director
DOROTHY S. RIDENHOUR Director
GARY E. STAFFORD Director
JAMES K. THORNBERRY Director

Incorporator

Name Role
GARY E. STAFFORD Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
183182 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-07-31 2024-07-31
Document Name KYR10S603 Coverage Letter.pdf
Date 2024-08-01
Document Download

Assumed Names

Name Status Expiration Date
JOZO'S BAYOU GUMBO Inactive 2003-09-29

Filings

Name File Date
Administrative Dissolution Return 2003-11-25
Administrative Dissolution 2003-11-01
Annual Report 2002-08-27
Annual Report 2001-08-16
Annual Report 2000-08-08
Annual Report 1999-07-22
Certificate of Assumed Name 1998-09-29
Annual Report 1998-07-27
Statement of Change 1998-07-24
Annual Report 1997-07-01

Sources: Kentucky Secretary of State