Search icon

ENVIRONMENT CONTROL OF GREATER LEXINGTON, INC.

Company Details

Name: ENVIRONMENT CONTROL OF GREATER LEXINGTON, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Nov 1997 (27 years ago)
Organization Date: 21 Nov 1997 (27 years ago)
Last Annual Report: 11 Aug 2008 (17 years ago)
Organization Number: 0441851
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 4101 TATES CREEK CTR, SUITE 150 PMB 201, LEXINGTON, KY 40517
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CARLOS COOPER Registered Agent

Secretary

Name Role
Gary L. Davis Secretary

Director

Name Role
Ted Pauling Director
Gary L. Davis Director

Incorporator

Name Role
DAVID K. MYERS Incorporator

Filings

Name File Date
Dissolution 2009-06-19
Annual Report 2008-08-11
Annual Report 2007-06-30
Annual Report 2006-09-22
Statement of Change 2005-12-13
Annual Report 2005-10-31
Annual Report 2003-11-03
Annual Report 2002-06-14
Annual Report 2001-05-16
Annual Report 2000-07-20

Sources: Kentucky Secretary of State