Name: | STRESS MANAGEMENT, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 26 Mar 1997 (28 years ago) |
Organization Date: | 16 Mar 1997 (28 years ago) |
Last Annual Report: | 30 Apr 2004 (21 years ago) |
Organization Number: | 0430602 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3905 HIDDEN SPRINGS DRIVE, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Stacey K Sorrell | Treasurer |
Name | Role |
---|---|
Stacey K Sorrell | President |
Name | Role |
---|---|
Sachiko Sorrell | Vice President |
Name | Role |
---|---|
Stacey K Sorrell | Secretary |
Name | Role |
---|---|
STACEY K. SORRELL | Incorporator |
Name | Role |
---|---|
STACEY K. SORRELL | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
WILDCAT MASSAGE THERAPY, INC. | Inactive | 2008-07-15 |
RELAXATION STATION | Inactive | 2003-07-15 |
KENTUCKY THERAPEUTIC MASSAGE SCHOOL | Inactive | 2003-07-15 |
THE MASSAGE THERAPY GROUP | Inactive | 2003-07-15 |
MASSAGE EXPRESS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2005-12-07 |
Administrative Dissolution | 2005-11-01 |
Sixty Day Notice Return | 2005-10-19 |
Annual Report | 2003-05-05 |
Name Renewal | 2003-02-21 |
Annual Report | 2002-05-24 |
Annual Report | 2001-04-04 |
Annual Report | 2000-04-25 |
Annual Report | 1999-05-25 |
Annual Report | 1998-06-26 |
Sources: Kentucky Secretary of State