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 |
Name | Role |
---|---|
SHERRIE HALL WALLACE | Registered Agent |
Name | Role |
---|---|
Robert E. Wallace | Director |
Sherrie H. Wallace | Director |
SHERRIE H. MCCORMICK | Director |
STEPHANIE L. MCCORMICK | Director |
LUTHER HALL, JR. | Director |
Name | Role |
---|---|
Sherrie H. Wallace | Secretary |
Name | Role |
---|---|
Robert E Wallace | Signature |
Name | Role |
---|---|
ROBERT E. WALLACE | Incorporator |
Name | Role |
---|---|
Robert E. Wallace | President |
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