Name: | CHEMICAL SOLUTIONS OF LEXINGTON, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Profit |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
File Date: | 30 Jul 1993 (32 years ago) |
Organization Date: | 30 Jul 1993 (32 years ago) |
Last Annual Report: | 22 Jun 1999 (26 years ago) |
Organization Number: | 0318375 |
ZIP code: | 40508 |
Primary County: | Fayette |
Principal Office: | 1195 VERSAILLES RD., BLDG. B, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Anita Mosley | Vice President |
Name | Role |
---|---|
Anita Mosley | Secretary |
Name | Role |
---|---|
Wayne Mosley | Treasurer |
Name | Role |
---|---|
FARRIS W. MOSLEY | Incorporator |
ANITA W. MOSLEY | Incorporator |
Name | Role |
---|---|
Wayne Mosley | President |
Name | Role |
---|---|
WAYNE MOSLEY | Registered Agent |
Name | Action |
---|---|
ENVIRONMENTAL SOLUTIONS, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution | 2000-11-01 |
Amendment | 2000-01-21 |
Annual Report | 1999-07-20 |
Annual Report | 1998-07-28 |
Statement of Change | 1998-06-18 |
Annual Report | 1997-07-01 |
Statement of Change | 1997-06-20 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-08-02 |
Date of last update: 05 Feb 2025
Sources: Kentucky Secretary of State