Name: | RDS OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 31 Oct 1991 (33 years ago) |
Organization Date: | 31 Oct 1991 (33 years ago) |
Last Annual Report: | 01 Nov 2001 (23 years ago) |
Organization Number: | 0292549 |
ZIP code: | 40505 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1830 CANTRILL DR, LEXINGTON, KY 40505 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
KIM HURST | Secretary |
Name | Role |
---|---|
KIM HURST | Vice President |
Name | Role |
---|---|
DARYL HURST | President |
Name | Role |
---|---|
STEVEN W. BRASFIELD | Director |
DARYL HURST | Director |
Name | Role |
---|---|
STEVEN W. BRASFIELD | Incorporator |
DARYL HURST | Incorporator |
Name | Role |
---|---|
DARYL HURST | Treasurer |
Name | Role |
---|---|
DARYL HURST | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2002-11-01 |
Annual Report | 2001-12-12 |
Reinstatement | 2000-12-06 |
Administrative Dissolution | 1997-11-03 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Amended and Restated Articles | 1996-01-26 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Annual Report | 1993-03-23 |
Sources: Kentucky Secretary of State