Name: | FINE DINING OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 25 Jun 1992 (33 years ago) |
Organization Date: | 25 Jun 1992 (33 years ago) |
Last Annual Report: | 04 Jun 2001 (24 years ago) |
Organization Number: | 0302131 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 855 S. BROADWAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 2000 |
Name | Role |
---|---|
Philip L Nally Jr | Vice President |
Name | Role |
---|---|
E DAVID MARSHA II | Director |
JOHN B DUPUY | Director |
PHILIP L NALLY JR. | Director |
JOHN B DUPUY III | Director |
E. DAVID MARSHALL | Director |
Name | Role |
---|---|
John B Dupuy | Secretary |
Name | Role |
---|---|
John B Dupuy III | President |
Name | Role |
---|---|
John B Dupuy III | Treasurer |
Name | Role |
---|---|
E. DAVID MARSHALL | Incorporator |
Name | Role |
---|---|
E. DAVID MARSHALL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COACH HOUSE OF LEXINGTON | Inactive | - |
Name | File Date |
---|---|
Dissolution | 2001-10-15 |
Annual Report | 2001-07-23 |
Annual Report | 2000-06-29 |
Annual Report | 1999-07-22 |
Annual Report | 1998-04-24 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-04-05 |
Annual Report | 1993-07-01 |
Certificate of Assumed Name | 1992-09-03 |
Sources: Kentucky Secretary of State