Search icon

DARLING & REYNOLDS, PSC

Company Details

Name: DARLING & REYNOLDS, PSC
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 01 May 1990 (35 years ago)
Organization Date: 01 May 1990 (35 years ago)
Last Annual Report: 01 Feb 2008 (17 years ago)
Organization Number: 0295736
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 429 NORTH BROADWAY, LEXINGTON, KY 40508
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
JEFFREY A. DARLING Registered Agent

Director

Name Role
NORMAN G. GOLIBERSUCH Director
WILLIAM A. BAUSCH Director
Jeffrey A Darling Director
Michael F Reynolds Director
JAMES D. LYON Director

Incorporator

Name Role
JAMES D. LYON Incorporator

Shareholder

Name Role
Michael F. Reynolds Shareholder
Jeffrey A. Darling Shareholder

President

Name Role
Jeffrey A Darling President

Treasurer

Name Role
Michael F Reynolds Treasurer

Signature

Name Role
MICHEAL F. REYNOLDS Signature
JEFFREY A DARLING Signature

Former Company Names

Name Action
GOLIBERSUCH, DARLING, ECABERT & REYNOLDS, P. S. C. Old Name
DARLING & REYNOLDS, PSC Old Name
LYON, GOLIBERSUCH, DARLING, & REYNOLDS, P.S.C. Old Name
LYON, GOLIBERSUCH & DARLING, P.S.C. Old Name
LYON, GOLIBERSUCH, DARLING & BAUSCH, P.S.C. Old Name
LYON, GOLIBERSUCH AND BAUSCH, P.S.C. Old Name

Filings

Name File Date
Administrative Dissolution Return 2009-12-23
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-10-01
Annual Report 2008-02-01
Annual Report 2007-01-31
Annual Report 2006-02-01
Annual Report 2005-02-24
Annual Report 2003-05-02
Annual Report 2002-04-12
Annual Report 2001-06-06

Sources: Kentucky Secretary of State