Name: | LEXINGTON EXPRESS DELIVERY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1993 (32 years ago) |
Organization Date: | 06 Jul 1993 (32 years ago) |
Last Annual Report: | 02 Jul 1996 (29 years ago) |
Organization Number: | 0317376 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 574 B. HORTON CT., LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
MICHELLE COYLE | Registered Agent |
Name | Role |
---|---|
CHELLY COYLE | Director |
WILLIAM MORGAN | Director |
Name | Role |
---|---|
CHELLY COYLE | Incorporator |
Name | Action |
---|---|
LEX EXPRESS DELIVERY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 1997-11-03 |
Administrative Dissolution | 1997-11-03 |
Sixty Day Notice Return | 1997-09-01 |
Annual Report | 1996-07-01 |
Statement of Change | 1995-08-09 |
Annual Report | 1995-07-01 |
Amendment | 1995-04-07 |
Statement of Change | 1994-07-28 |
Annual Report | 1994-07-01 |
Articles of Incorporation | 1993-07-06 |
Sources: Kentucky Secretary of State