Search icon

DESIDERATA, INC.

Company Details

Name: DESIDERATA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Apr 1993 (32 years ago)
Organization Date: 06 Apr 1993 (32 years ago)
Last Annual Report: 07 Apr 1998 (27 years ago)
Organization Number: 0313611
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 12004 HAZELWOOD RD., LOUISVILLE, KY 40223
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Registered Agent

Name Role
CLAUDIA ROBERTSON Registered Agent

Secretary

Name Role
Jane Benner Secretary

Vice President

Name Role
Jane Benner Vice President

President

Name Role
Claudia Robertson President

Treasurer

Name Role
Claudia Robertson Treasurer

Director

Name Role
CLAUDIA ROBERTSON Director
GEORGE W. ROBERTSON Director
JANE BENNER Director
NEIL K. BENNER Director

Incorporator

Name Role
NEWMAN T. GUTHRIE Incorporator

Filings

Name File Date
Administrative Dissolution 1999-11-02
Annual Report 1998-04-24
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-03-31
Amendment 1993-10-20
Articles of Incorporation 1993-04-06

Sources: Kentucky Secretary of State