Name: | THE X-RAY SALES AND SERVICE COMPANY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 03 Sep 1991 (34 years ago) |
Organization Date: | 03 Sep 1991 (34 years ago) |
Last Annual Report: | 15 Jun 1998 (27 years ago) |
Organization Number: | 0290404 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3068 DALE HOLLOW DR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
FRED E. PETERS | Registered Agent |
Name | Role |
---|---|
Gary Adamson | President |
Name | Role |
---|---|
Larry Dyer | Vice President |
Name | Role |
---|---|
GARY ADAMSON | Director |
Name | Role |
---|---|
FRED E. PETERS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
THE X-RAY COMPANY | Inactive | - |
Name | File Date |
---|---|
Administrative Dissolution | 1999-11-02 |
Annual Report | 1998-07-06 |
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 |
Certificate of Assumed Name | 1991-09-11 |
Articles of Incorporation | 1991-09-03 |
Sources: Kentucky Secretary of State