Name: | LEXINGTON TRANSPORTATION, LTD. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1993 (32 years ago) |
Organization Date: | 16 Mar 1993 (32 years ago) |
Last Annual Report: | 12 Apr 2018 (7 years ago) |
Organization Number: | 0312738 |
ZIP code: | 40544 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2121 NICHOLASVILLE RD STE 401, LEXINGTON, KY 40544 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CHARLES H. MOORE, II | Registered Agent |
Name | Role |
---|---|
CHARLES H MOORE, II | Sole Officer |
Name | Role |
---|---|
CHARLES H MOORE II | Signature |
Charles H Moore | Signature |
Name | Role |
---|---|
CHARLES H. MOORE, SR. | Director |
CHARLES H. MOORE, II | Director |
WILLIAM GRADY WALTER, II | Director |
CHARLES CLINTON MCKINLEY | Director |
Name | Role |
---|---|
CHARLES H. MOORE, II | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LEXINGTON CAB COMPANY | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-11 |
Sixty Day Notice Return | 2019-10-24 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2018-08-10 |
Annual Report | 2018-04-12 |
Principal Office Address Change | 2017-06-16 |
Annual Report | 2017-06-16 |
Annual Report | 2016-03-14 |
Annual Report | 2015-10-01 |
Registered Agent name/address change | 2015-10-01 |
Sources: Kentucky Secretary of State