Name: | BLAST-STRIP, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 12 Mar 1993 (32 years ago) |
Organization Date: | 12 Mar 1993 (32 years ago) |
Last Annual Report: | 13 Apr 2018 (7 years ago) |
Organization Number: | 0312553 |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 304 TRIPORT ROAD, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Kenneth D Barrett | President |
Name | Role |
---|---|
Kenneth Douglas Barrett | Director |
J. WHITNEY WALLINGFORD | Director |
Name | Role |
---|---|
J. WHITNEY WALLINGFORD | Incorporator |
Name | Role |
---|---|
KENNETH D. BARRETT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
STRIP MASTERS | Inactive | 2022-02-09 |
BLAST-MASTERS OF LEXINGTON | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2019-12-26 |
Administrative Dissolution | 2019-10-16 |
Certificate of Withdrawal of Assumed Name | 2019-02-05 |
Annual Report | 2018-04-13 |
Annual Report | 2017-04-20 |
Name Renewal | 2016-10-25 |
Annual Report | 2016-03-11 |
Annual Report | 2015-04-08 |
Annual Report | 2014-03-27 |
Annual Report | 2013-05-13 |
Sources: Kentucky Secretary of State