Name: | CITATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 19 Jan 1999 (26 years ago) |
Organization Date: | 19 Jan 1999 (26 years ago) |
Last Annual Report: | 17 May 2019 (6 years ago) |
Organization Number: | 0467865 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 333 WEST VINE STREET, SUITE 300, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JAMES F HARDYMON | Signature |
Name | Role |
---|---|
James F. Hardymon | Director |
Name | Role |
---|---|
James F. Hardymon | Sole Officer |
Name | Role |
---|---|
ALFLRED S. LOMBARDI, ESQ. | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution Return | 2020-12-16 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-05-17 |
Annual Report | 2018-05-10 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Registered Agent name/address change | 2015-10-26 |
Reinstatement Certificate of Existence | 2015-06-01 |
Reinstatement | 2015-06-01 |
Reinstatement Approval Letter Revenue | 2015-05-14 |
Sources: Kentucky Secretary of State