Name: | MSC LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 30 Jan 1992 (33 years ago) |
Last Annual Report: | 30 Mar 2010 (15 years ago) |
Organization Number: | 0296126 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG RD., STE. A-120, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Jennifer P Mills | Treasurer |
Name | Role |
---|---|
William J Patterson | President |
Name | Role |
---|---|
Jennifer P Mills | Secretary |
Name | Role |
---|---|
PATRICK W. MATTINGLY | Incorporator |
Name | Role |
---|---|
WILLIAM J. PATTERSON | Registered Agent |
Name | Action |
---|---|
MULTI-SERVICE CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
MULTI-SERVICE/HARRIS/BOYD | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Annual Report | 2010-03-30 |
Annual Report | 2009-07-07 |
Amendment | 2008-04-14 |
Annual Report | 2008-03-20 |
Annual Report | 2007-01-23 |
Annual Report | 2006-03-21 |
Annual Report | 2005-04-04 |
Annual Report | 2003-10-27 |
Sources: Kentucky Secretary of State