Search icon

LAFAYETTE TRAVEL, INC.

Company Details

Name: LAFAYETTE TRAVEL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 04 Jan 1996 (29 years ago)
Organization Date: 04 Jan 1996 (29 years ago)
Last Annual Report: 13 Sep 2001 (24 years ago)
Organization Number: 0409975
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 342 JESSELIN DR, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Ruth Baker President

Treasurer

Name Role
Benjamin R Baker Treasurer

Secretary

Name Role
Benjamin R Baker Secretary

Incorporator

Name Role
ROBERT S. MILLER Incorporator

Director

Name Role
Benjamin R Baker Director
Ruth Baker Director

Registered Agent

Name Role
ROBERT S. MILLER Registered Agent

Assumed Names

Name Status Expiration Date
LAFAYETTE TRAVEL Inactive 2003-07-15
LAFAYETTE TRAVEL AGENCY Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution 2002-12-20
Annual Report 2001-09-28
Annual Report 2001-09-28
Annual Report 2000-05-22
Annual Report 1999-06-18

Sources: Kentucky Secretary of State