Search icon

KENTUCKY VECTOR, INC.

Company Details

Name: KENTUCKY VECTOR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 2000 (25 years ago)
Organization Date: 03 Mar 2000 (25 years ago)
Last Annual Report: 17 May 2005 (20 years ago)
Organization Number: 0490452
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 400 EAST VINE STREET, SUITE 400, LEXINGTON, KY 40507
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
CHENAULT WOODFORD Registered Agent

Vice President

Name Role
BRIAN HILL Vice President
Chenault Woodford Vice President
BILL PICKERING Vice President

Treasurer

Name Role
Jack Ballard Treasurer

President

Name Role
Alan Sullivan President

Director

Name Role
BILL PICKERING Director
Chenault Woodford Director
Brian Hill Director
Alan Sullivan Director
Jack Ballard Director

Incorporator

Name Role
THOMAS C. MARKS Incorporator

Former Company Names

Name Action
VECTOR, INC. Old Name

Filings

Name File Date
Dissolution 2006-06-30
Annual Report 2005-05-17
Annual Report 2003-09-17
Annual Report 2003-09-17
Annual Report 2002-09-30
Statement of Change 2002-09-17
Amendment 2002-01-17
Annual Report 2001-09-07
Statement of Change 2000-04-24
Articles of Incorporation 2000-03-03

Sources: Kentucky Secretary of State