Name: | VENDEREX, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1994 (31 years ago) |
Organization Date: | 12 Oct 1994 (31 years ago) |
Last Annual Report: | 15 May 2008 (17 years ago) |
Organization Number: | 0337059 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 774 CINDY BLAIR WAY, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
NORMA B. BURKS | Registered Agent |
Name | Role |
---|---|
Richard Burks | Director |
Norma B Burks | Director |
Name | Role |
---|---|
RICHARD T. BURKS, III | Incorporator |
Name | Role |
---|---|
Norma B Burks | Sole Officer |
Name | Status | Expiration Date |
---|---|---|
CARBON SHIFT REACTORS | Inactive | 2010-08-02 |
Name | File Date |
---|---|
Dissolution | 2008-12-12 |
Annual Report | 2008-05-15 |
Annual Report | 2007-06-08 |
Annual Report | 2006-05-03 |
Certificate of Assumed Name | 2005-08-02 |
Annual Report | 2005-02-25 |
Annual Report | 2003-06-25 |
Annual Report | 2002-05-24 |
Statement of Change | 2001-10-19 |
Annual Report | 2001-07-25 |
Sources: Kentucky Secretary of State