ASHMARK, INC.

Name: | ASHMARK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 07 Sep 1994 (31 years ago) |
Organization Date: | 07 Sep 1994 (31 years ago) |
Last Annual Report: | 10 Feb 2021 (4 years ago) |
Organization Number: | 0335501 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3120 MAPLELEAF DR, LEXINGTON, KY 40509-9049 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
ROBERT WOOLERY, II | Secretary |
Name | Role |
---|---|
Robert Woolery III | Director |
Mac Zachem | Director |
ROBERT WOOLERY, III | Director |
E Kendell Roy | Director |
GREGORY E RUCKER | Director |
Name | Role |
---|---|
E KENDALL ROY | President |
Name | Role |
---|---|
E Kendall Roy | Treasurer |
Name | Role |
---|---|
HARRY M ZACHEM | Vice President |
GREGORY E RUCKER | Vice President |
Name | Role |
---|---|
ROBERT L. WOOLERY, II | Incorporator |
Name | Status | Expiration Date |
---|---|---|
DONATOS PIZZA | Inactive | 2018-02-13 |
Name | File Date |
---|---|
Agent Resignation | 2023-05-07 |
Dissolution | 2022-01-11 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-19 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State