Search icon

GOLF OF LEXINGTON, INC.

Company Details

Name: GOLF OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Sep 1991 (34 years ago)
Organization Date: 06 Sep 1991 (34 years ago)
Last Annual Report: 28 Jun 2013 (12 years ago)
Organization Number: 0290534
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 404 WOODDUCK LANE, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Virginia B Hay President

Treasurer

Name Role
Albert L Hay Treasurer

Secretary

Name Role
Albert L Hay Secretary

Registered Agent

Name Role
VIRGINIA HAY Registered Agent

Incorporator

Name Role
LISA E. UNDERWOOD Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY GOLF SUPERSTORE Inactive 2015-05-01
PRO GOLF OF LEXINGTON Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-06-28
Renewal of Assumed Name Return 2013-02-06
Principal Office Address Change 2013-01-24
Registered Agent name/address change 2013-01-24
Annual Report 2012-06-26
Annual Report 2011-05-25
Annual Report 2010-04-27
Certificate of Assumed Name 2010-04-23
Annual Report 2009-06-30

Sources: Kentucky Secretary of State