Name: | LEXINGTON PERSONNEL SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 18 Feb 1994 (31 years ago) |
Organization Date: | 18 Feb 1994 (31 years ago) |
Last Annual Report: | 08 Apr 2008 (17 years ago) |
Organization Number: | 0326698 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 771 CORPORATE DR., STE 750, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Guy A Huguelet III | President |
Name | Role |
---|---|
WILLIAM AMBROSE | Treasurer |
Name | Role |
---|---|
WILLIAM AMBROSE | Secretary |
Name | Role |
---|---|
GUY A HUGUELET III | Signature |
Guy A Huguelet | Signature |
Name | Role |
---|---|
W. RODES BROWN | Incorporator |
Name | Role |
---|---|
GUY A. HUGUELET, III | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
ADIA PERSONNEL SERVICES OF LEXINGTON | Inactive | - |
ADECCO PERSONNEL SERVICES OF LEXINGTON | Inactive | 2009-06-08 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2009-11-16 |
Administrative Dissolution | 2009-11-03 |
Sixty Day Notice Return | 2009-09-16 |
Registered Agent name/address change | 2008-10-08 |
Annual Report | 2008-04-08 |
Annual Report | 2007-01-19 |
Annual Report | 2006-03-22 |
Annual Report | 2005-07-05 |
Name Renewal | 2004-01-15 |
Annual Report | 2003-07-16 |
Sources: Kentucky Secretary of State