Name: | ECORPORATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 24 Jul 2000 (25 years ago) |
Authority Date: | 24 Jul 2000 (25 years ago) |
Organization Number: | 0498201 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3470 BLAZER PARKWAY, SUITE 100, LEXINGTON, KY 40509 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
KEVIN GARDNER | Treasurer |
Name | Role |
---|---|
CHARLES C MIHALEK | Secretary |
Name | Role |
---|---|
GREG A RAY | Vice President |
Name | Role |
---|---|
RICHARD L BAKER | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
E CORPORATION | Inactive | 2005-08-02 |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2001-11-01 |
Certificate of Assumed Name | 2000-08-02 |
Application for Certificate of Authority | 2000-07-24 |
Sources: Kentucky Secretary of State