Search icon

KENTUCKY BELL PRODUCTIONS, INC.

Company Details

Name: KENTUCKY BELL PRODUCTIONS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Nov 1994 (30 years ago)
Organization Date: 04 Nov 1994 (30 years ago)
Last Annual Report: 11 Jun 2014 (11 years ago)
Organization Number: 0337998
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 444 EAST MAIN ST, STE. 203, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Laura Bell Bundy President

Secretary

Name Role
Tammy Doyle Farley Secretary

Registered Agent

Name Role
TAMMY P. FARLEY Registered Agent

Incorporator

Name Role
MATTHEW B. GRANT Incorporator

Director

Name Role
Laura Bell Bundy Director
TANYA BELL Director
TAMMY D FARLEY Director
Lorna Bell Jones Director

Treasurer

Name Role
Tammy Doyle Farley Treasurer

Vice President

Name Role
Lorna Bundy Jones Vice President

Filings

Name File Date
Administrative Dissolution 2015-09-12
Annual Report 2014-06-11
Annual Report 2013-06-28
Annual Report 2012-07-13
Principal Office Address Change 2012-05-31
Registered Agent name/address change 2012-05-31
Reinstatement Certificate of Existence 2012-01-20
Reinstatement 2012-01-20
Reinstatement Approval Letter Revenue 2012-01-20
Reinstatement Approval Letter UI 2012-01-19

Sources: Kentucky Secretary of State