Search icon

C L OF LEXINGTON, INC.

Company Details

Name: C L OF LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 27 Sep 1996 (29 years ago)
Organization Date: 27 Sep 1996 (29 years ago)
Last Annual Report: 05 Aug 2016 (9 years ago)
Organization Number: 0421969
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 198 MOORE DRIVE, #103, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Mary A. Morgan President

Registered Agent

Name Role
MARY A. MORGAN Registered Agent

Treasurer

Name Role
Steve K Morgan Treasurer

Vice President

Name Role
Frank Michitti Vice President

Director

Name Role
Mary A. Morgan Director
STEVE MORGAN Director
Frank Michitti Director
KEVAN MORGAN Director

Secretary

Name Role
Kevan F Morgan Secretary

Incorporator

Name Role
D. CHAD MCCOY Incorporator

Assumed Names

Name Status Expiration Date
CLEAN LIVING CENTER Inactive 2017-04-19
ORECK OF LEXINGTON Inactive 2013-07-15

Filings

Name File Date
Administrative Dissolution 2017-10-09
Renewal of Assumed Name Return 2016-11-01
Annual Report 2016-08-05
Annual Report 2015-06-17
Annual Report 2014-02-01

Sources: Kentucky Secretary of State