Name: | RESULTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Jan 1998 (27 years ago) |
Organization Date: | 06 Jan 1998 (27 years ago) |
Last Annual Report: | 12 Jun 2002 (23 years ago) |
Organization Number: | 0450126 |
ZIP code: | 41097 |
City: | Williamstown |
Primary County: | Grant County |
Principal Office: | 305 JUETT RD., WILLIAMSTOWN, KY 41097 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
MARY LOU GILBERT | Registered Agent |
Name | Role |
---|---|
Mary Lou Gilbert | Director |
Name | Role |
---|---|
Mary Lou Gilbert | Sole Officer |
Name | Role |
---|---|
MARY LOU GILBERT | Incorporator |
Name | Action |
---|---|
LUBO, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
REMAX RESULTS | Inactive | 2005-12-21 |
PEOPLES TRUST MORTGAGE OF GRANT COUNTY | Inactive | 2005-12-21 |
Name | File Date |
---|---|
Administrative Dissolution | 2003-11-01 |
Annual Report | 2002-12-13 |
Reinstatement | 2002-04-29 |
Administrative Dissolution | 2001-11-01 |
Annual Report | 2001-07-01 |
Certificate of Assumed Name | 2000-12-21 |
Certificate of Assumed Name | 2000-12-21 |
Annual Report | 2000-08-02 |
Amendment | 2000-05-01 |
Annual Report | 1999-10-12 |
Sources: Kentucky Secretary of State