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 |
Name | Role |
---|---|
Robert D Wilkins,Jr | President |
Name | Role |
---|---|
Robert D Wilkins,Jr | Treasurer |
Name | Role |
---|---|
Tammy Wilkins | Vice President |
Name | Role |
---|---|
TAMMY LYNN WILKINS | Director |
TONYA STORMES | Director |
ROBERT D. WILKINS, JR. | Director |
BRYAN K. STORMES | Director |
Name | Role |
---|---|
BRYAN K. STORMES | Incorporator |
Name | Role |
---|---|
TAMMY L. WILKINS | Registered Agent |
Name | Role |
---|---|
Tammy Wilkins | Secretary |
Name | Action |
---|---|
ADVANCED ENGINE EXCHANGE,INC. | Old Name |
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 |
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