Name: | THE PEP CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Aug 1991 (34 years ago) |
Organization Date: | 22 Aug 1991 (34 years ago) |
Last Annual Report: | 08 Apr 2002 (23 years ago) |
Organization Number: | 0290004 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 210 BIG RUN ROAD, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 100 |
Name | Role |
---|---|
Linda Parker | President |
Name | Role |
---|---|
Laurie Grigsby | Vice President |
Name | Role |
---|---|
Leslie Hinkle | Secretary |
Name | Role |
---|---|
LINDA PARKER | Registered Agent |
Name | Role |
---|---|
LINDA PARKER | Director |
Name | Role |
---|---|
JEFFRY BODLEY, ATTY. | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-06-04 |
Annual Report | 2001-08-01 |
Annual Report | 2000-08-15 |
Annual Report | 1999-07-01 |
Annual Report | 1998-08-25 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-07-29 |
Sources: Kentucky Secretary of State