Search icon

RDS OF LEXINGTON, INC.

Company Details

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

Secretary

Name Role
KIM HURST Secretary

Vice President

Name Role
KIM HURST Vice President

President

Name Role
DARYL HURST President

Director

Name Role
STEVEN W. BRASFIELD Director
DARYL HURST Director

Incorporator

Name Role
STEVEN W. BRASFIELD Incorporator
DARYL HURST Incorporator

Treasurer

Name Role
DARYL HURST Treasurer

Registered Agent

Name Role
DARYL HURST Registered Agent

Filings

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