Name: | MCLEAN PROPERTIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 22 Oct 1999 (25 years ago) |
Organization Date: | 22 Oct 1999 (25 years ago) |
Last Annual Report: | 10 May 2016 (9 years ago) |
Organization Number: | 0482244 |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4177 WATERTRACE DR., LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
DAVID MCLEAN | Registered Agent |
Name | Role |
---|---|
J. C. McLean | Secretary |
Name | Role |
---|---|
J. C. McLean | Director |
Allen McLean | Director |
David McLean | Director |
Name | Role |
---|---|
WELDON SHOUSE | Incorporator |
Name | Role |
---|---|
David McLean | President |
Name | Role |
---|---|
Allen McLean | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-05-10 |
Annual Report | 2015-05-01 |
Annual Report | 2014-03-17 |
Annual Report | 2013-08-13 |
Principal Office Address Change | 2013-06-06 |
Registered Agent name/address change | 2013-06-06 |
Annual Report | 2012-08-22 |
Annual Report | 2011-06-15 |
Annual Report | 2010-04-13 |
Sources: Kentucky Secretary of State