Search icon

COMMUNITRONICS, INC.

Company Details

Name: COMMUNITRONICS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 15 Jul 1992 (33 years ago)
Organization Date: 15 Jul 1992 (33 years ago)
Last Annual Report: 08 Oct 1999 (25 years ago)
Organization Number: 0302896
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 3167 CUSTER DRIVE, STE. 100, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Thomas J Loyal President

Treasurer

Name Role
Tom Frye Treasurer

Secretary

Name Role
Thomas J Loyal Secretary

Registered Agent

Name Role
TOM LOYAL Registered Agent

Vice President

Name Role
Tom Frye Vice President

Incorporator

Name Role
THOMAS J. LOYAL Incorporator

Assumed Names

Name Status Expiration Date
COMMUNITRONICS OF LEXINGTON Inactive -

Filings

Name File Date
Administrative Dissolution 2000-11-01
Administrative Dissolution Return 2000-11-01
Sixty Day Notice Return 2000-09-01
Annual Report 1999-11-10
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1995-07-01
Annual Report 1995-07-01
Statement of Change 1994-10-17
Annual Report 1994-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18596478 0452110 1986-04-01 10101 LINN STATION ROAD, LOUISVILLE, KY, 40299
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-04-01
Case Closed 1987-08-26

Sources: Kentucky Secretary of State