Name: | RAY LAWRENCE, JR., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Sep 1993 (31 years ago) |
Organization Date: | 02 Sep 1993 (31 years ago) |
Last Annual Report: | 02 Oct 2003 (21 years ago) |
Organization Number: | 0319792 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4175 OLD RICHMOND RD, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1800 |
Name | Role |
---|---|
TOMMY JOANNE LAWRENCE | Director |
RAY LAWRENCE, JR. | Director |
JOANN LAWRENCE | Director |
Name | Role |
---|---|
RAY LAWRENCE JR | President |
Name | Role |
---|---|
RAY LAWRENCE, JR. | Incorporator |
JOANN LAWRENCE | Incorporator |
Name | Role |
---|---|
RAY LAWRENCE, JR., INC. | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2003-12-03 |
Reinstatement | 2003-03-07 |
Statement of Change | 2003-03-07 |
Administrative Dissolution | 2000-11-01 |
Administrative Dissolution Return | 2000-11-01 |
Annual Report | 2000-07-01 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-26 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State