Name: | EPIC ARCHITECTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
Organization Date: | 14 Jan 1994 (31 years ago) |
Last Annual Report: | 23 Jun 2004 (21 years ago) |
Organization Number: | 0325329 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4692 SARON DR, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DOUG EDWARDS | Registered Agent |
Name | Role |
---|---|
Douglas A Edwards | President |
Name | Role |
---|---|
Connie C Edwards | Treasurer |
Name | Role |
---|---|
Connie C Edwards | Secretary |
Name | Role |
---|---|
Connie C Edwards | Vice President |
Name | Role |
---|---|
DOUGLAS A. EDWARDS | Director |
Connie Edwards | Director |
Douglas Edwards | Director |
Name | Role |
---|---|
DOUGLAS A. EDWARDS | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-08-28 |
Annual Report | 2002-06-14 |
Annual Report | 2001-05-15 |
Annual Report | 2000-08-03 |
Annual Report | 1999-06-11 |
Annual Report | 1998-06-01 |
Statement of Change | 1998-05-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State