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 |
Name | Role |
---|---|
Robyn L Horton | Treasurer |
Name | Role |
---|---|
Robyn L Horton | Secretary |
Name | Role |
---|---|
JOHN O. MORGAN, JR. | Director |
ALBERT F. GRASCH, JR. | Director |
Name | Role |
---|---|
John O Morgan jr | President |
Name | Role |
---|---|
John O Morgan jr | Vice President |
Name | Role |
---|---|
JOHN O. MORGAN, JR. | Registered Agent |
Name | Role |
---|---|
JOHN O. MORGAN, JR. | Incorporator |
Name | Action |
---|---|
MORGAN & LEE, P.S.C. | Old Name |
MORGAN & GRASCH, P.S.C. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHAMPIONS OF JUSTICE | Inactive | - |
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