Name: | INNOVATIVE BUSINESS SOLUTIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 22 May 2015 (10 years ago) |
Organization Number: | 0466769 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3260 CORNWALL DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
JOSEPH R GREATHOUSE | Registered Agent |
Name | Role |
---|---|
AMBER GREATHOUSE | Chairman |
Name | Role |
---|---|
JOE GREATHOUSE | Vice President |
Name | Role |
---|---|
AMBER GREATHOUSE | Director |
Name | Role |
---|---|
AMBER T GREATHOUSE | Sole Officer |
Name | Role |
---|---|
JOHN H. ROMPF, JR | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Insurance | DOI ID 397896 | Agent - Casualty | Inactive | 2006-11-02 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 397896 | Agent - Property | Inactive | 2006-11-02 | - | 2015-03-31 | - | - |
Department of Insurance | DOI ID 397896 | Administrator - Not Applicable | Inactive | 2003-06-18 | - | 2015-03-31 | - | - |
Name | File Date |
---|---|
Dissolution | 2015-06-18 |
Annual Report | 2015-05-22 |
Annual Report | 2014-06-03 |
Annual Report | 2013-06-03 |
Registered Agent name/address change | 2012-08-01 |
Annual Report | 2012-06-13 |
Annual Report | 2011-06-06 |
Annual Report | 2010-06-15 |
Annual Report | 2009-06-18 |
Annual Report | 2008-06-03 |
Sources: Kentucky Secretary of State