Name: | MOONRIDGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 14 Feb 1994 (31 years ago) |
Organization Date: | 14 Feb 1994 (31 years ago) |
Last Annual Report: | 08 Mar 2004 (21 years ago) |
Organization Number: | 0326427 |
ZIP code: | 40555 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3280 BRIGHTON PLACE DR, BOX 55610, LEXINGTON, KY 40555-5610 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
DIANNE CHARTER | Registered Agent |
Name | Role |
---|---|
DIANE MATTHES | Director |
Name | Role |
---|---|
PETER L. ECABERT | Incorporator |
Name | Role |
---|---|
Dianne Charter | Sole Officer |
Name | File Date |
---|---|
Administrative Dissolution | 2005-11-01 |
Annual Report | 2003-09-10 |
Statement of Change | 2003-07-07 |
Reinstatement | 2003-07-07 |
Sixty Day Notice Return | 2001-11-05 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Annual Report | 2000-04-03 |
Statement of Change | 1999-04-30 |
Annual Report | 1999-04-16 |
Sources: Kentucky Secretary of State