Search icon

APRIL 2011, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APRIL 2011, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 25 May 1999 (26 years ago)
Organization Date: 25 May 1999 (26 years ago)
Last Annual Report: 15 Apr 2011 (14 years ago)
Organization Number: 0474654
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 5464 LEESTOWN RD 10-12, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Barbara Jane Phillips President

Treasurer

Name Role
kierra marie decker Treasurer

Incorporator

Name Role
RICHARD OSTER Incorporator

Registered Agent

Name Role
DANIEL ANGEL Registered Agent

Secretary

Name Role
kierra marie decker Secretary

Vice President

Name Role
Kierra Marie Decker Vice President

Former Company Names

Name Action
CLASSIC INSTALLATIONS, INC. Old Name

Assumed Names

Name Status Expiration Date
BLUEGRASS ALARM AND SOUND Inactive 2009-05-28

Filings

Name File Date
Administrative Dissolution 2012-09-11
Sixty Day Notice Return 2012-07-18
Annual Report 2011-04-15
Annual Report Return 2011-04-13
Amendment 2011-04-07

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State