Name: | WILLIAM L. REED, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 27 Nov 2000 (24 years ago) |
Organization Date: | 27 Nov 2000 (24 years ago) |
Last Annual Report: | 09 Mar 2022 (3 years ago) |
Organization Number: | 0505892 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 50 JONES NURSERY RD., LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 100 |
Name | Role |
---|---|
william L. REED | Sole Officer |
Name | Role |
---|---|
william l. reed | Director |
Name | Role |
---|---|
WILLIAM L. REED | Incorporator |
Name | Role |
---|---|
WILLIAM L. REED, INC. | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Principal Office Address Change | 2022-03-09 |
Annual Report | 2022-03-09 |
Annual Report | 2021-03-17 |
Annual Report | 2020-08-14 |
Annual Report | 2019-08-23 |
Annual Report | 2018-07-22 |
Annual Report | 2017-04-12 |
Annual Report | 2016-02-18 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State