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 |
Name | Role |
---|---|
Virginia B Hay | President |
Name | Role |
---|---|
Albert L Hay | Treasurer |
Name | Role |
---|---|
Albert L Hay | Secretary |
Name | Role |
---|---|
VIRGINIA HAY | Registered Agent |
Name | Role |
---|---|
LISA E. UNDERWOOD | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY GOLF SUPERSTORE | Inactive | 2015-05-01 |
PRO GOLF OF LEXINGTON | Inactive | 2013-07-15 |
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