Search icon

SPECTRUM PROPERTIES, INC.

Company Details

Name: SPECTRUM PROPERTIES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 06 Mar 1995 (30 years ago)
Organization Date: 06 Mar 1995 (30 years ago)
Last Annual Report: 28 Jun 2010 (15 years ago)
Organization Number: 0343486
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 141 LEESTOWN CTR WAY, STE. 175, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
CATHY TERRY Registered Agent

Signature

Name Role
CATHY TERRY Signature

President

Name Role
Ira Tupts President

Secretary

Name Role
Tracie Tupts Secretary

Treasurer

Name Role
Cathy Terry Treasurer

Vice President

Name Role
Bryan Tupts Vice President

Incorporator

Name Role
IRA TUPTS Incorporator

Filings

Name File Date
Administrative Dissolution 2011-09-10
Registered Agent name/address change 2010-06-28
Annual Report 2010-06-28
Principal Office Address Change 2009-10-05
Annual Report 2009-07-13
Annual Report 2008-06-13
Annual Report 2007-06-19
Annual Report 2006-07-07
Annual Report 2005-06-06
Annual Report 2003-09-10

Sources: Kentucky Secretary of State