Name: | JERRY CEREL INC |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 29 Mar 1993 (32 years ago) |
Authority Date: | 29 Mar 1993 (32 years ago) |
Last Annual Report: | 27 Mar 2004 (21 years ago) |
Organization Number: | 0313246 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 743 BROOKHILL DR., LEXINGTON, KY 40502 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
JERRY CEREL | Director |
JANET C. CEREL | Director |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Janet C Cerel | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
SELECT BOOKKEEPING SERVICE | Inactive | 2008-07-15 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2005-11-01 |
Annual Report | 2003-04-04 |
Name Renewal | 2003-02-06 |
Annual Report | 2002-05-08 |
Annual Report | 2001-05-01 |
Annual Report | 2000-05-09 |
Annual Report | 1999-06-10 |
Annual Report | 1998-04-29 |
Statement of Change | 1997-07-07 |
Annual Report | 1997-07-01 |
Sources: Kentucky Secretary of State