Name: | ARLIE HALL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 28 Feb 2001 (24 years ago) |
Organization Date: | 28 Feb 2001 (24 years ago) |
Last Annual Report: | 25 May 2017 (8 years ago) |
Organization Number: | 0511437 |
ZIP code: | 40516 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4204 ROLLING HILLS DRIVE, LEXINGTON, KY 40516 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
ARLIE HALL, INC. | Registered Agent |
Name | Role |
---|---|
Ruth L. Iryin | Secretary |
Name | Role |
---|---|
Ruth L. Iryin | Treasurer |
Name | Role |
---|---|
June A. Hall | Vice President |
Name | Role |
---|---|
June Adkins Hall | Director |
Ruth Lynn Irvin | Director |
Arlie l Hall | Director |
Name | Role |
---|---|
ARLIE HALL | Incorporator |
Name | Role |
---|---|
Arlie Hall | President |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Annual Report | 2017-05-25 |
Annual Report | 2016-06-30 |
Annual Report | 2015-06-17 |
Annual Report | 2014-06-29 |
Annual Report | 2013-06-26 |
Annual Report | 2012-06-26 |
Annual Report | 2011-06-29 |
Annual Report | 2010-06-30 |
Annual Report | 2009-07-27 |
Sources: Kentucky Secretary of State