Name: | THE TOY SHOP AT THE LEXINGTON CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 08 Sep 1993 (31 years ago) |
Organization Date: | 08 Sep 1993 (31 years ago) |
Last Annual Report: | 29 Jun 2017 (8 years ago) |
Organization Number: | 0319986 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1014 HONEYCREEK DRIVE, 1014 HONEYCREEK, LEXINGTON, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ELIZABETH TAYLOR EVANS | Incorporator |
Name | Role |
---|---|
ELIZABETH TAYLOR EVANS | Director |
Name | Role |
---|---|
Elizabeth Taylor Evans | Sole Officer |
Name | Role |
---|---|
ELIZABETH TAYLOR EVANS | Registered Agent |
Name | Action |
---|---|
THE TOY SHOP AT TATES CREEK CENTRE, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2017-10-26 |
Annual Report | 2017-06-29 |
Principal Office Address Change | 2017-06-27 |
Registered Agent name/address change | 2017-06-27 |
Sixty Day Notice Return | 2016-08-10 |
Annual Report | 2016-07-29 |
Annual Report Return | 2016-04-06 |
Annual Report | 2015-07-01 |
Annual Report | 2014-07-01 |
Annual Report | 2013-07-10 |
Sources: Kentucky Secretary of State