Name: | WATERSCAPES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 02 Apr 1997 (28 years ago) |
Organization Date: | 02 Apr 1997 (28 years ago) |
Last Annual Report: | 06 Jul 2005 (20 years ago) |
Organization Number: | 0430957 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 7940 Old Richmond Road, Lexington, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOHN E. HADLOCK | Registered Agent |
Name | Role |
---|---|
John E Hadlock | President |
Name | Role |
---|---|
Kathy J Hadlock | Vice President |
Name | Role |
---|---|
JOHN E. HADLOCK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-09-21 |
Annual Report | 2005-07-06 |
Annual Report | 2002-04-22 |
Annual Report | 2001-09-26 |
Reinstatement | 2001-01-17 |
Administrative Dissolution | 1999-11-02 |
Annual Report | 1999-07-01 |
Certificate of Assumed Name | 1998-08-07 |
Sources: Kentucky Secretary of State