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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Carolyn H McKinney | Secretary |
Name | Role |
---|---|
Earl F McKinney | President |
Name | Role |
---|---|
C Paige Torres | Vice President |
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