Search icon

A AND E DESIGNERS, INC.

Company Details

Name: A AND E DESIGNERS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 1996 (29 years ago)
Authority Date: 19 Mar 1996 (29 years ago)
Last Annual Report: 12 Oct 2005 (20 years ago)
Organization Number: 0413570
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 3171 ROXBURG DRIVE, LEXINGTON, KY 40503
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Carolyn H McKinney Secretary

President

Name Role
Earl F McKinney President

Vice President

Name Role
C Paige Torres Vice President

Filings

Name File Date
Certificate of Withdrawal 2006-04-28
Annual Report 2005-10-12
Statement of Change 2004-08-30
Annual Report 2003-06-24
Annual Report 2002-03-28
Annual Report 2001-04-19
Annual Report 2000-06-19
Annual Report 1999-07-20
Statement of Change 1999-01-12
Annual Report 1998-08-11

Sources: Kentucky Secretary of State