Name: | LORDS OF LEXINGTON, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 11 Oct 2000 (25 years ago) |
Organization Date: | 11 Oct 2000 (25 years ago) |
Last Annual Report: | 29 Jul 2005 (20 years ago) |
Organization Number: | 0503552 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3094 RICHMOND RD., SUITE 150, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
GREGORY L. WILSON | Registered Agent |
Name | Role |
---|---|
Gregory Wilson | Treasurer |
Name | Role |
---|---|
Gregory Wilson | President |
Name | Role |
---|---|
Gregory Wilson | Director |
Name | Role |
---|---|
GEORGIA WILSON | Incorporator |
GREGORY L. WILSON | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-20 |
Administrative Dissolution | 2006-11-02 |
Sixty Day Notice Return | 2006-10-05 |
Annual Report | 2005-07-29 |
Annual Report | 2004-11-03 |
Statement of Change | 2004-11-03 |
Annual Report | 2003-10-07 |
Annual Report | 2002-09-24 |
Annual Report | 2001-06-29 |
Articles of Incorporation | 2000-10-11 |
Sources: Kentucky Secretary of State