Search icon

LEX-AIR SERVICES, INC.

Company Details

Name: LEX-AIR SERVICES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 Aug 1993 (32 years ago)
Organization Date: 12 Aug 1993 (32 years ago)
Last Annual Report: 04 Aug 2008 (17 years ago)
Organization Number: 0318917
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3121 PENBROKE PLACE, LEXINGTON, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SHERRIE HALL WALLACE Registered Agent

Director

Name Role
Robert E. Wallace Director
Sherrie H. Wallace Director
SHERRIE H. MCCORMICK Director
STEPHANIE L. MCCORMICK Director
LUTHER HALL, JR. Director

Secretary

Name Role
Sherrie H. Wallace Secretary

Signature

Name Role
Robert E Wallace Signature

Incorporator

Name Role
ROBERT E. WALLACE Incorporator

President

Name Role
Robert E. Wallace President

Filings

Name File Date
Administrative Dissolution Return 2009-11-13
Administrative Dissolution 2009-11-03
Sixty Day Notice Return 2009-09-16
Annual Report 2008-08-04
Annual Report 2007-05-02
Annual Report 2006-02-08
Annual Report 2005-04-14
Annual Report 2003-10-30
Annual Report 2002-04-10
Statement of Change 2001-10-09

Sources: Kentucky Secretary of State