Search icon

YOURALLY.COM, INC.

Company Details

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

Director

Name Role
John-Eric Jones Director
Glenn Puckett Director
James C Allison II Director

Treasurer

Name Role
John-Eric Jones Treasurer

Secretary

Name Role
GREG E MITCHELL Secretary

Vice President

Name Role
James C Allison II Vice President

President

Name Role
JOHN-ERIC JONES President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

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