Search icon

JOHN O. MORGAN, JR., P.S.C.

Company Details

Name: JOHN O. MORGAN, JR., P.S.C.
Legal type: Kentucky Professional Services Corp
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Feb 1993 (32 years ago)
Organization Date: 12 Feb 1993 (32 years ago)
Last Annual Report: 20 Aug 1998 (27 years ago)
Organization Number: 0311335
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 1114 FIRST NATIONAL BLDG, 167 W MAIN ST, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Common No Par Shares: 100

Treasurer

Name Role
Robyn L Horton Treasurer

Secretary

Name Role
Robyn L Horton Secretary

Director

Name Role
JOHN O. MORGAN, JR. Director
ALBERT F. GRASCH, JR. Director

President

Name Role
John O Morgan jr President

Vice President

Name Role
John O Morgan jr Vice President

Registered Agent

Name Role
JOHN O. MORGAN, JR. Registered Agent

Incorporator

Name Role
JOHN O. MORGAN, JR. Incorporator

Former Company Names

Name Action
MORGAN & LEE, P.S.C. Old Name
MORGAN & GRASCH, P.S.C. Old Name

Assumed Names

Name Status Expiration Date
CHAMPIONS OF JUSTICE Inactive -

Filings

Name File Date
Administrative Dissolution 1999-11-02
Administrative Dissolution Return 1999-11-02
Annual Report 1998-09-04
Annual Report 1997-07-01
Annual Report 1995-07-01
Certificate of Assumed Name 1994-12-06
Statement of Change 1994-07-20
Annual Report 1994-07-01
Amended and Restated Articles 1993-07-17
Amended and Restated Articles 1993-05-04

Sources: Kentucky Secretary of State