Name: | LEXUS OF LEXINGTON, 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: | 30 Jun 1992 (33 years ago) |
Organization Number: | 0290014 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 163 WEST SHORT ST., SUITE 300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
CURTIS C. GREEN | Director |
GILLARD B. JOHNSON, III | Director |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Incorporator |
Name | Role |
---|---|
GILLARD B. JOHNSON, III | Registered Agent |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
134700 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-08-01 | 2023-08-01 | |||||||||
|
||||||||||||||
134700 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2017-08-21 | 2017-08-21 | |||||||||
|
Name | File Date |
---|---|
Administrative Dissolution | 1993-11-02 |
Annual Report | 1992-07-01 |
Sources: Kentucky Secretary of State