Search icon

FINE DINING OF KENTUCKY, INC.

Company Details

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

Vice President

Name Role
Philip L Nally Jr Vice President

Director

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

Secretary

Name Role
John B Dupuy Secretary

President

Name Role
John B Dupuy III President

Treasurer

Name Role
John B Dupuy III Treasurer

Incorporator

Name Role
E. DAVID MARSHALL Incorporator

Registered Agent

Name Role
E. DAVID MARSHALL Registered Agent

Assumed Names

Name Status Expiration Date
THE COACH HOUSE OF LEXINGTON Inactive -

Filings

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