Name: | SEXTONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Mar 1999 (26 years ago) |
Organization Date: | 15 Mar 1999 (26 years ago) |
Last Annual Report: | 28 Jun 2005 (20 years ago) |
Organization Number: | 0471005 |
ZIP code: | 40370 |
City: | Sadieville |
Primary County: | Scott County |
Principal Office: | 265 EAGLE CREEK TRAIL, SADIEVILLE, KY 40370 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
JACK SEXTON | Registered Agent |
Name | Role |
---|---|
ROSEMARY SEXTON | Secretary |
Name | Role |
---|---|
ROSEMARY SEXTON | Director |
JACK SEXTON | Director |
J MICHAEL SEXTON | Director |
Name | Role |
---|---|
JACK SEXTON | President |
Name | Role |
---|---|
J MICHAEL SEXTON | Vice President |
Name | Role |
---|---|
JACK SEXTON | Incorporator |
Name | Status | Expiration Date |
---|---|---|
CONSTRUCTION BY SEXTONS' | Inactive | 2004-04-05 |
Name | File Date |
---|---|
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-06-28 |
Annual Report | 2003-06-12 |
Reinstatement | 2003-04-17 |
Administrative Dissolution | 2002-11-01 |
Annual Report | 2002-07-01 |
Annual Report | 2001-05-22 |
Statement of Change | 2001-05-08 |
Annual Report | 2000-07-19 |
Certificate of Assumed Name | 1999-04-05 |
Sources: Kentucky Secretary of State