Search icon

LEXI ENTERPRISES, INC.

Company Details

Name: LEXI ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 26 Feb 1997 (28 years ago)
Organization Date: 26 Feb 1997 (28 years ago)
Last Annual Report: 16 Sep 2013 (12 years ago)
Organization Number: 0429179
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 919 MAYHEW RD., SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Robert D Wilkins,Jr President

Treasurer

Name Role
Robert D Wilkins,Jr Treasurer

Vice President

Name Role
Tammy Wilkins Vice President

Director

Name Role
TAMMY LYNN WILKINS Director
TONYA STORMES Director
ROBERT D. WILKINS, JR. Director
BRYAN K. STORMES Director

Incorporator

Name Role
BRYAN K. STORMES Incorporator

Registered Agent

Name Role
TAMMY L. WILKINS Registered Agent

Secretary

Name Role
Tammy Wilkins Secretary

Former Company Names

Name Action
ADVANCED ENGINE EXCHANGE,INC. Old Name

Assumed Names

Name Status Expiration Date
SOUTHERN KY CYLINDER HEADS Inactive 2017-04-16
KENTUCKY MOTOR SUPPLY Inactive 2014-04-17
ADVANCED CAR SALES Inactive 2006-04-19
ADVANCED AUTO WHOLESALERS Inactive 2005-12-15

Filings

Name File Date
Administrative Dissolution 2014-09-30
Annual Report 2013-09-16
Annual Report 2012-06-29
Name Renewal 2011-10-24
Annual Report 2011-07-19
Annual Report 2010-07-14
Annual Report 2009-07-14
Certificate of Assumed Name 2009-04-17
Annual Report 2008-04-10
Annual Report 2007-03-01

Sources: Kentucky Secretary of State