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

Director

Name Role
Benjamin R Baker Director
Ruth Baker Director

Incorporator

Name Role
ROBERT S. MILLER Incorporator

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
Annual Report 1998-04-01
Annual Report 1997-07-01
Certificate of Assumed Name 1996-01-22
Certificate of Assumed Name 1996-01-22
Articles of Incorporation 1996-01-04

Sources: Kentucky Secretary of State