Name: | YOURALLY.COM, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 06 Nov 2000 (24 years ago) |
Authority Date: | 06 Nov 2000 (24 years ago) |
Last Annual Report: | 30 Jul 2001 (24 years ago) |
Organization Number: | 0504913 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 250 W. MAIN ST. 4TH FLOOR, 2700 LEXINGTON FINANCIAL CENTER, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
John-Eric Jones | Director |
Glenn Puckett | Director |
James C Allison II | Director |
Name | Role |
---|---|
John-Eric Jones | Treasurer |
Name | Role |
---|---|
GREG E MITCHELL | Secretary |
Name | Role |
---|---|
James C Allison II | Vice President |
Name | Role |
---|---|
JOHN-ERIC JONES | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2003-04-24 |
Agent Resignation Return | 2003-04-24 |
Revocation of Certificate of Authority | 2002-11-01 |
Annual Report | 2001-09-13 |
Statement of Change | 2001-07-27 |
Application for Certificate of Authority | 2000-11-06 |
Sources: Kentucky Secretary of State